Advanced company searchLink opens in new window

SGIL HS HOLDINGS LIMITED

Company number 05169754

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)
28 Mar 2017 CAP-SS Solvency Statement dated 13/03/17
28 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve be cancelled 13/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
28 Sep 2016 CS01 Confirmation statement made on 2 July 2016 with updates
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
13 May 2016 AD01 Registered office address changed from - Hulme Street Salford Greater Manchester M5 4PX to Unit 3 Shepley Industrial Estate North Audenshaw Manchester M34 5DR on 13 May 2016
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for Mr Norman Robert Scott on 6 January 2012
12 Jul 2012 CH03 Secretary's details changed for Mr Norman Robert Scott on 6 January 2012
18 Oct 2011 AP01 Appointment of Mrs Tracy Jayne Trotter as a director
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
27 Oct 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
27 Sep 2010 AA Accounts for a small company made up to 31 December 2009
15 Mar 2010 TM01 Termination of appointment of John Scott as a director
01 Dec 2009 AD01 Registered office address changed from Ironchurch Road Off St Andrews Road Avonmouth Bristol BS11 9AF on 1 December 2009