Advanced company searchLink opens in new window

SOFIA ROSE TRANSPORT LIMITED

Company number 09419174

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)
25 Mar 2024 COLIQ Deferment of dissolution (voluntary)
15 Sep 2023 COLIQ Deferment of dissolution (voluntary)
22 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-23
06 Jan 2023 LIQ10 Removal of liquidator by court order
06 Jan 2023 600 Appointment of a voluntary liquidator
05 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 22 November 2021
18 May 2021 LIQ10 Removal of liquidator by court order
17 May 2021 600 Appointment of a voluntary liquidator
13 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 22 November 2020
22 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 22 November 2019
16 Jul 2019 AD01 Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 16 July 2019
15 Feb 2019 LIQ02 Statement of affairs
13 Dec 2018 600 Appointment of a voluntary liquidator
18 Jun 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
13 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
18 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
27 Oct 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 January 2016
13 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
11 Dec 2015 MR01 Registration of charge 094191740001, created on 26 November 2015
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
03 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-03
  • GBP 100