- Company Overview for SGNL CONSULTING LIMITED (04973412)
- Filing history for SGNL CONSULTING LIMITED (04973412)
- People for SGNL CONSULTING LIMITED (04973412)
- Insolvency for SGNL CONSULTING LIMITED (04973412)
- More for SGNL CONSULTING LIMITED (04973412)
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 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jan 2019 | AD01 | Registered office address changed from Harveys Insolvency & Turnaround Limited 47 Cheap Street Newbury Berkshire RG14 5BX to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 11 January 2019 | |
09 Nov 2018 | AD01 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to Harveys Insolvency & Turnaround Limited 47 Cheap Street Newbury Berkshire RG14 5BX on 9 November 2018 | |
06 Nov 2018 | LIQ01 | Declaration of solvency | |
06 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
26 Jul 2017 | PSC04 | Change of details for Mr Stephen Gareth Jones as a person with significant control on 6 April 2017 | |
26 Jul 2017 | PSC07 | Cessation of Susan Kay Jones as a person with significant control on 6 April 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Jan 2013 | CH03 | Secretary's details changed for Susan Kay Jones on 4 January 2013 | |
04 Jan 2013 | CH01 | Director's details changed for Stephen Gareth Jones on 4 January 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders |