Advanced company searchLink opens in new window

S & G ENTERPRISES LIMITED

Company number 06232190

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2023 DS01 Application to strike the company off the register
06 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
14 Dec 2022 AD01 Registered office address changed from Penffynnon Hawthorn Rise Haverfordwest Pembrokeshire SA61 2AX Wales to First Floor (Suite 19B) Cedar Court Milford Haven Pembrokeshire SA73 3LS on 14 December 2022
24 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
04 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 30 April 2020
22 Jul 2019 PSC02 Notification of Ssc Invest Uk Ltd as a person with significant control on 5 June 2019
22 Jul 2019 PSC07 Cessation of Debbie Patricia Crawford as a person with significant control on 5 June 2019
22 Jul 2019 PSC07 Cessation of Katherine Wendy Ashley as a person with significant control on 5 June 2019
11 Jun 2019 TM01 Termination of appointment of Deborah Patricia Crawford as a director on 5 June 2019
11 Jun 2019 AD01 Registered office address changed from Imperial House Ellis Avenue Haverfordwest Pembrokeshire SA61 1NU to Penffynnon Hawthorn Rise Haverfordwest Pembrokeshire SA61 2AX on 11 June 2019
11 Jun 2019 TM01 Termination of appointment of Katherine Wendy Ashley as a director on 5 June 2019
11 Jun 2019 TM02 Termination of appointment of Katherine Wendy Ashley as a secretary on 5 June 2019
11 Jun 2019 AP01 Appointment of Ms Sally Jane Clarke as a director on 5 June 2019
11 Jun 2019 AP01 Appointment of Mr Simon Paul Clarke as a director on 5 June 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
07 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
15 Jun 2018 AA Total exemption full accounts made up to 30 November 2017