- Company Overview for SG LEASING (UTILITIES) LIMITED (01364426)
- Filing history for SG LEASING (UTILITIES) LIMITED (01364426)
- People for SG LEASING (UTILITIES) LIMITED (01364426)
- Charges for SG LEASING (UTILITIES) LIMITED (01364426)
- Insolvency for SG LEASING (UTILITIES) LIMITED (01364426)
- More for SG LEASING (UTILITIES) LIMITED (01364426)
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) |
---|---|---|---|
21 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2022 | |
21 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jul 2022 | LIQ10 | Removal of liquidator by court order | |
07 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2022 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 | |
14 Dec 2021 | AD01 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from One Bank Street Canary Wharf London E14 4SG England to 15 Canada Square London E14 5GL on 14 July 2021 | |
14 Jul 2021 | LIQ01 | Declaration of solvency | |
14 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2021 | TM01 | Termination of appointment of Lindsay Ginnette Sides as a director on 4 June 2021 | |
12 Oct 2020 | AD02 | Register inspection address has been changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal One Bank Street London E14 4SG | |
09 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
23 Sep 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
18 Nov 2019 | AD01 | Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
24 May 2019 | TM01 | Termination of appointment of Paul Shields as a director on 20 May 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
20 Sep 2018 | CH01 | Director's details changed for Mr Stephen Lethbridge Fowler on 20 September 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr. Paul Shields as a director on 19 March 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates |