SFM CENTRE LIMITED

3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP
StatusDISSOLVED
Company No.10789479
CategoryPrivate Limited Company
Incorporated25 May 2017
Age6 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution07 Mar 2024
Years2 months, 8 days

SUMMARY

SFM CENTRE LIMITED is an dissolved private limited company with number 10789479. It was incorporated 6 years, 11 months, 21 days ago, on 25 May 2017 and it was dissolved 2 months, 8 days ago, on 07 March 2024. The company address is 3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP.



Company Fillings

Gazette dissolved liquidation

Date: 07 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: AD01

Old address: Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL

Change date: 2023-02-14

New address: 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2022

Action Date: 18 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-18

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 31 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2021

Action Date: 18 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-18

Documents

View document PDF

Liquidation disclaimer notice

Date: 28 Jan 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-23

New address: 6th Floor Walker House Exchange Flags Liverpool L2 3YL

Old address: 1 Weaver Industrial Estate, Blackburne Street Liverpool L19 8JA United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-01

Psc name: Laura Jane Murphy

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Curtis Spencer

Cessation date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Jane Murphy

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Curtis Spencer

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 16 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-16

Psc name: Mr Curtis Spencer

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 16 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-16

Psc name: Curtis Spencer

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 16 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-16

Psc name: Richard Dodds

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 16 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-16

Officer name: Mr Curtis Spencer

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 16 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-16

Officer name: David John Pringle Dunlop

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Pringle Dunlop

Appointment date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Dodds

Termination date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Paul Murphy

Cessation date: 2018-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Dodds

Notification date: 2018-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Dodds

Appointment date: 2018-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: James Paul Murphy

Documents

View document PDF

Incorporation company

Date: 25 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL CUTS LIMITED

FINANCE HOUSE 522,PINNER,HA5 3PU

Number:07988811
Status:ACTIVE
Category:Private Limited Company

CROSS PHARMA CONSULTING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07835575
Status:ACTIVE
Category:Private Limited Company

FOREST LODGE (WOKINGHAM) MANAGEMENT CO. LIMITED

MARKET CHAMBERS,WOKINGHAM,RG40 1AL

Number:04368012
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEASECON ENGINEERING ASSOCIATES LIMITED

GLEBE HOUSE THE HIGH STREET VILLAGE,EDENBRIDGE,TN8 7AH

Number:00971606
Status:ACTIVE
Category:Private Limited Company

NORTEL CORPORATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL020829
Status:ACTIVE
Category:Limited Partnership

ROOMBLE LTD

3RD FLOOR,LONDON,EC2A 4NE

Number:10175587
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