Advanced company searchLink opens in new window

SCG (CONTRACTING) LIMITED

Company number 06798944

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)
14 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 May 2015 AD01 Registered office address changed from 90 st. Faiths Lane Norwich NR1 1NE England to Townshend House Crown Road Norwich NR1 3DT on 12 May 2015
07 Apr 2015 4.68 Liquidators' statement of receipts and payments to 12 March 2015
18 Mar 2014 4.20 Statement of affairs with form 4.19
18 Mar 2014 600 Appointment of a voluntary liquidator
18 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Feb 2014 AD01 Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ on 19 February 2014
06 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
25 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 September 2012
25 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-01-25
  • GBP 100
10 May 2012 CH01 Director's details changed for Daniel William Sibthorp on 10 May 2012
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Jun 2011 AP01 Appointment of Mr Brendan Rooney as a director
31 May 2011 SH01 Statement of capital following an allotment of shares on 14 April 2011
  • GBP 100
31 May 2011 AP01 Appointment of Mr Steven Anthony Sibthorp as a director
01 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Sep 2010 CH01 Director's details changed for Daniel William Sibthorp on 13 September 2010
25 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Daniel William Sibthorp on 16 October 2009
24 Apr 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010