Advanced company searchLink opens in new window

SGNL CONSULTING LIMITED

Company number 04973412

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-10-23
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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