Advanced company searchLink opens in new window

SD FORTYFIVE LIMITED

Company number 02342469

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2020 DS01 Application to strike the company off the register
14 Sep 2020 SH19 Statement of capital on 14 September 2020
  • GBP 1
14 Sep 2020 SH20 Statement by Directors
14 Sep 2020 CAP-SS Solvency Statement dated 03/09/20
14 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Remove auth capital restrictions 03/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 2,000
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
12 Jun 2020 AD01 Registered office address changed from Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT to Booths Park Chelford Road Knutsford WA16 8QZ on 12 June 2020
19 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
08 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
08 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
08 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
11 Jun 2018 AA Full accounts made up to 31 December 2017
05 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
17 May 2017 AA Full accounts made up to 31 December 2016
21 Sep 2016 TM01 Termination of appointment of James Duncan Crawford as a director on 12 August 2016
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
17 Jun 2016 AA Full accounts made up to 31 December 2015
25 Feb 2016 AP01 Appointment of Mr Grant Rae Angus as a director on 23 February 2016
25 Feb 2016 TM01 Termination of appointment of Lachlan John Wynne as a director on 23 February 2016
07 Jan 2016 AP03 Appointment of Mr Iain Angus Jones as a secretary