Advanced company searchLink opens in new window

ST GEORGES BUILDING COMPANY LTD

Company number 06574859

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)
04 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2012 AD01 Registered office address changed from 66 Palewell Park East Sheen London SW14 8JH England on 2 April 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
02 Aug 2011 AD01 Registered office address changed from Unit 4 the Circuit Centre, Avro Way Brooklands Industrial Park Weybridge Surrey KT13 0YT United Kingdom on 2 August 2011
24 Jun 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
Statement of capital on 2011-06-24
  • GBP 1
24 Jun 2011 CH01 Director's details changed for Adam Wayne Marlow on 23 April 2011
12 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-13
12 May 2011 CONNOT Change of name notice
22 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Oct 2010 CONNOT Change of name notice
10 Jun 2010 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 10 June 2010
12 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
25 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
17 Jul 2009 363a Return made up to 23/04/09; full list of members
22 May 2008 288b Appointment Terminated Secretary waterlow secretaries LIMITED
22 May 2008 288b Appointment Terminated Director waterlow nominees LIMITED
22 May 2008 288a Director appointed adam marlow
23 Apr 2008 NEWINC Incorporation