Advanced company searchLink opens in new window

SCREWFIX BUTTONS LIMITED

Company number 00274765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2023 AD01 Registered office address changed from PO Box Unit 85 Unit 85, 123 Stratford Road Stratford Road Shirley Solihull West Midlands B90 3nd England to White Maund 44-46 Old Steine Brighton BN1 1NH on 13 February 2023
13 Feb 2023 LIQ01 Declaration of solvency
13 Feb 2023 600 Appointment of a voluntary liquidator
13 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-27
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Mar 2022 PSC04 Change of details for Mr Paul John Holdsworth as a person with significant control on 21 March 2022
23 Mar 2022 CH01 Director's details changed for Mr Paul John Holdsworth on 21 March 2022
30 Oct 2021 CS01 Confirmation statement made on 30 October 2021 with updates
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
01 Jun 2021 AP01 Appointment of Mr Paul John Holdsworth as a director on 1 June 2021
07 May 2021 PSC04 Change of details for Mr Paul John Holdsworth as a person with significant control on 7 May 2021
07 May 2021 PSC04 Change of details for Mr Neil Andrew Holdsworth as a person with significant control on 7 May 2021
07 May 2021 CH01 Director's details changed for Mr Neil Andrew Holdsworth on 7 May 2021
07 May 2021 AD01 Registered office address changed from Maypole Works Maypole Lane Birmingham B14 4PE to PO Box Unit 85 Unit 85, 123 Stratford Road Stratford Road Shirley Solihull West Midlands B90 3nd on 7 May 2021
28 Feb 2021 TM01 Termination of appointment of Paul John Holdsworth as a director on 28 February 2021
13 Feb 2021 TM02 Termination of appointment of Patricia Agnes Holdsworth as a secretary on 13 February 2021
07 Dec 2020 AA Micro company accounts made up to 31 December 2019
27 Aug 2020 PSC01 Notification of Neil Andrew Holdsworth as a person with significant control on 27 August 2020
27 Aug 2020 PSC01 Notification of Paul John Holdsworth as a person with significant control on 27 August 2020
17 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
14 Aug 2020 PSC07 Cessation of Guy Holdsworth as a person with significant control on 14 August 2020