Advanced company searchLink opens in new window

SG INDUSTRIES (UK) LIMITED

Company number 00286938

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)
29 Aug 2019 TM01 Termination of appointment of Stephen Lloyd Kynaston as a director on 23 August 2019
16 Jul 2019 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
08 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
18 Feb 2013 4.68 Liquidators' statement of receipts and payments to 14 December 2012
21 Dec 2011 600 Appointment of a voluntary liquidator
21 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
21 Dec 2011 4.70 Declaration of solvency
26 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1,200,000
10 May 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Mr Andrew Stuart Morriss on 8 May 2010
03 Jun 2010 CH03 Secretary's details changed for Mr Michael Hayhurst on 8 May 2010
03 Jun 2010 CH01 Director's details changed for Mr Stephen Lloyd Kynaston on 8 May 2010
30 Apr 2010 AA Accounts for a dormant company made up to 31 December 2008
08 Jul 2009 288a Director appointed mr andrew stuart morriss
08 Jul 2009 288b Appointment terminated director david hussey
04 Jun 2009 363a Return made up to 08/05/09; full list of members
04 Jun 2009 288c Secretary's change of particulars / michael hayhurst / 01/04/2009
08 Apr 2009 288a Secretary appointed mr michael hayhurst
08 Apr 2009 288b Appointment terminated secretary john davies
13 Jan 2009 288a Director appointed mr stephen lloyd kynaston
12 Jan 2009 288b Appointment terminated director jonathan cook
22 Oct 2008 287 Registered office changed on 22/10/2008 from, 15, shottery brook, timothys' bridge road, stratford-upon-avon, warwickshire, CV37 9NR