SFM SERVICES LIMITED

Group First House Group First House, Padiham, BB12 7NG, Lancs
StatusLIQUIDATION
Company No.07160642
CategoryPrivate Limited Company
Incorporated17 Feb 2010
Age14 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

SFM SERVICES LIMITED is an liquidation private limited company with number 07160642. It was incorporated 14 years, 4 months, 16 days ago, on 17 February 2010. The company address is Group First House Group First House, Padiham, BB12 7NG, Lancs.



Company Fillings

Liquidation compulsory winding up order

Date: 15 Jul 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Margaret Almond

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2018

Action Date: 28 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-29

New date: 2017-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Auditors resignation company

Date: 26 Sep 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2017

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-30

New date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Kitson

Termination date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Parkinson

Termination date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-21

Officer name: Mrs Ruth Margaret Almond

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-21

Officer name: Mr Oliver Kitson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Parkinson

Appointment date: 2016-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed store first management LIMITED\certificate issued on 04/02/16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Almond

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Scott Whittaker

Termination date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Kitson

Appointment date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Slater

Appointment date: 2015-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Almond

Termination date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Almond

Appointment date: 2015-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Slater

Termination date: 2015-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Gahan

Termination date: 2015-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Gahan

Termination date: 2015-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Turner

Termination date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Patton

Termination date: 2015-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Turner

Appointment date: 2014-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Gahan

Appointment date: 2014-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2014

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-12-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-12

Old address: Business First Centre Empire Business Park Empire Way Rose Grove Lancashire BB12 6HA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Ince

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Slater

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Ince

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Leanne Patton

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Pickering

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-17

Officer name: Mr Toby Scott Whittaker

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-17

Officer name: Richard Gahan

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed store first management blackburn LIMITED\certificate issued on 19/10/11

Documents

View document PDF

Change of name notice

Date: 19 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-14

Old address: Store First House 1 Empire Way Empire Business Park Rose Grove Lancashire BB12 6HH United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Pickering

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-17

Old address: Harley Scott House Liverpool Road Rose Grove Lancashire BB12 6HA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-16

Old address: Empire Way Liverpool Road Burnley Lancashire BB12 6HA United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 16 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed store first management LIMITED\certificate issued on 16/06/11

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed be one group LTD\certificate issued on 31/03/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Incorporation company

Date: 17 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDEN ENTERTAINMENT LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:06927756
Status:ACTIVE
Category:Private Limited Company

GRKZ INVESTMENTS LIMITED

STAR HOUSE,ROCHESTER,ME1 1UX

Number:11393035
Status:ACTIVE
Category:Private Limited Company

HEATING STUDIO LIMITED

SHIRE HOUSE,SHIRLEY,B90 4LR

Number:11575241
Status:ACTIVE
Category:Private Limited Company

HG SOFTWARE SOLUTIONS LIMITED

LEADER COTTAGE,GALASHIELS,TD1 2PR

Number:SC452428
Status:ACTIVE
Category:Private Limited Company

RIVERWALK LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:06896187
Status:ACTIVE
Category:Private Limited Company

TARLA CAFE & GRILL LTD

11 NEW PARADE,ASHFORD,TW15 2UF

Number:11257757
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source