SFR CENTRAL HOLDINGS LIMITED

1st Floor, Fairclough House 1st Floor, Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.07504186
CategoryPrivate Limited Company
Incorporated25 Jan 2011
Age13 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

SFR CENTRAL HOLDINGS LIMITED is an liquidation private limited company with number 07504186. It was incorporated 13 years, 3 months, 23 days ago, on 25 January 2011. The company address is 1st Floor, Fairclough House 1st Floor, Fairclough House, Chorley, PR7 4EX, Lancashire.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-19

Old address: Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX

New address: 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2023

Action Date: 13 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-26

Old address: 12 Capel Close Shrewsbury Shropshire SY3 8BZ United Kingdom

New address: Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075041860001

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Old address: St James House Unit 3, Anchorage Avenue Shrewsbury Business Park Shrewsbury Shropshire SY2 6FG United Kingdom

New address: 12 Capel Close Shrewsbury Shropshire SY3 8BZ

Change date: 2019-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075041860001

Charge creation date: 2018-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

Old address: Glebe Business Park Lunts Heath Road Widnes WA8 5SQ

New address: St James House Unit 3, Anchorage Avenue Shrewsbury Business Park Shrewsbury Shropshire SY2 6FG

Change date: 2017-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-15

Officer name: Mr Stephen Daniel Forde

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-20

Officer name: Mr Stephen Daniel Forde

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sfr recruitment LIMITED\certificate issued on 25/11/13

Documents

View document PDF

Change of name notice

Date: 25 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 15 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jan 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. TM02 was removed from the public register on 20/06/2011 as it is invalid or ineffective

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suranee Forde

Documents

View document PDF

Resolution

Date: 31 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current shortened

Date: 22 Feb 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-07-31

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2011

Action Date: 25 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-25

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suranee Forde

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Daniel Forde

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Donald Wing

Documents

View document PDF

Incorporation company

Date: 25 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAIRNVIEW PROPERTY LIMITED

67B WARREN ROAD,DONAGHADEE,BT21 0PQ

Number:NI658780
Status:ACTIVE
Category:Private Limited Company

CROSSLAND DEVELOPMENTS (DORSET) LIMITED

50 EXTON ROAD,BOURNEMOUTH,BH6 5QG

Number:04165304
Status:ACTIVE
Category:Private Limited Company

IA TECH SOLUTIONS LIMITED

38 SAVILE DRIVE,HALIFAX,HX1 2EU

Number:11389775
Status:ACTIVE
Category:Private Limited Company

NEIL CRAWFORD AND SONS LIMITED

4 GRANT STREET(OFF CLYDE STREET),,G84 7PQ

Number:SC066287
Status:ACTIVE
Category:Private Limited Company

PALM BAY GUITARS LTD

1 GREEN HOLLOW CLOSE,FAREHAM,PO16 7XP

Number:11627370
Status:ACTIVE
Category:Private Limited Company

SILESIA TRADING CENTRE LTD.

BLUE TOWER BLUE,SALFORD,M50 2ST

Number:08083963
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