Advanced company searchLink opens in new window

SFT REALISATIONS LIMITED

Company number 06237509

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)
10 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2012 TM02 Termination of appointment of Samuel Thomas Budgen Clark as a secretary on 19 November 2012
31 Aug 2012 LIQ MISC OC Court order insolvency:- removal of liquidator
31 Aug 2012 4.40 Notice of ceasing to act as a voluntary liquidator
08 Aug 2012 LIQ MISC Insolvency:secretary of state's release of liquidator - andrew hosking - 020812
17 Jul 2012 4.68 Liquidators' statement of receipts and payments to 13 June 2012
28 Jun 2012 600 Appointment of a voluntary liquidator
18 Aug 2011 4.68 Liquidators' statement of receipts and payments to 13 June 2011
26 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
26 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
14 Jun 2010 2.24B Administrator's progress report to 8 June 2010
14 Jun 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Feb 2010 CH03 Secretary's details changed for Mr Andrew Stewart Hunter on 5 February 2010
12 Jan 2010 2.24B Administrator's progress report to 10 December 2009
08 Aug 2009 2.17B Statement of administrator's proposal
08 Aug 2009 2.16B Statement of affairs with form 2.14B
08 Aug 2009 2.12B Appointment of an administrator
15 Jul 2009 288b Appointment Terminated Director andrew doyle
16 Jun 2009 287 Registered office changed on 16/06/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom
11 Jun 2009 CERTNM Company name changed towergate financial services intermediate LIMITED\certificate issued on 11/06/09
08 May 2009 363a Return made up to 04/05/09; full list of members
23 Feb 2009 288a Director appointed ian stuart darby
16 Dec 2008 287 Registered office changed on 16/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
16 Dec 2008 88(2) Ad 04/05/08 gbp si 1000@1=1000 gbp ic 944000/945000