Sfw Management Limited

DataGardener
in liquidation
Micro

Sfw Management Limited

08166529Private Limited With Share Capital

Trusolv Ltd, Grove House, Meridians Cross, Southampton, SO143TJ
Incorporated

02/08/2012

Company Age

13 years

Directors

1

Employees

7

SIC Code

68310

Risk

not scored

Company Overview

Registration, classification & business activity

Sfw Management Limited (08166529) is a private limited with share capital incorporated on 02/08/2012 (13 years old) and registered in southampton, SO143TJ. The company operates under SIC code 68310 - real estate agencies.

Taylor hill & bond - marketing period, luxury and executive property throughout the south of england.taylor hill & bond operate with many years of combined experience we are proud to provide our clients with the expert advice and tailored service they deserve. our company culture is based around pla...

Private Limited With Share Capital
SIC: 68310
Micro
Incorporated 02/08/2012
SO143TJ
7 employees

Financial Overview

Total Assets

£24.1K

Liabilities

£105.9K

Net Assets

£-81.9K

Cash

£5.6K

Key Metrics

7

Employees

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

70
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-02-2022
Resolution
Category:Resolution
Date:23-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2022
Resolution
Category:Resolution
Date:23-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2016
Capital Allotment Shares
Category:Capital
Date:29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-10-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2013
Termination Director Company With Name
Category:Officers
Date:06-06-2013
Incorporation Company
Category:Incorporation
Date:02-08-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2021
Filing Date29/05/2020
Latest Accounts30/04/2019

Trading Addresses

Trusolv Ltd, Grove House, Meridians Cross, Southampton, Hampshire So14 3Tj, SO143TJRegistered
9 Shore Road, Warsash, Southampton, Hampshire, SO319FS

Contact

01489588880
taylorhillandbond.co.uk
Trusolv Ltd, Grove House, Meridians Cross, Southampton, SO143TJ