Advanced company searchLink opens in new window

SG PROJECTS LTD

Company number 06377348

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)
31 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2013 DS01 Application to strike the company off the register
20 Aug 2013 TM02 Termination of appointment of Gerald Peter Allen as a secretary on 1 January 2013
15 Aug 2013 AD01 Registered office address changed from Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP on 15 August 2013
20 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
12 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
23 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Mr Stephen Alan Gentry on 20 September 2010
21 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Sep 2009 363a Return made up to 20/09/09; full list of members
06 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
13 Oct 2008 363a Return made up to 20/09/08; full list of members
10 Oct 2008 287 Registered office changed on 10/10/2008 from armoury house armoury road west bergholt colchester essex CO6 3JP
16 Jun 2008 288a Director appointed mr stephen alan gentry
13 Mar 2008 288b Appointment Terminate, Secretary Paul Emery Logged Form
13 Mar 2008 288a Secretary appointed gerald peter allen
13 Mar 2008 287 Registered office changed on 13/03/2008 from 39 cloverfield harlow CM18 7EA
21 Sep 2007 288b Secretary resigned
21 Sep 2007 288b Director resigned
20 Sep 2007 NEWINC Incorporation