Advanced company searchLink opens in new window

SGL BOOKKEEPING SERVICE LIMITED

Company number 06861672

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2013 DS01 Application to strike the company off the register
01 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1
01 May 2013 AD02 Register inspection address has been changed from C/O Graham Parry 19 Multon Lea Chelmsford CM1 6EF United Kingdom
31 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
31 May 2012 AD04 Register(s) moved to registered office address
02 Aug 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-01
01 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Aug 2011 TM01 Termination of appointment of Kevin Lander as a director
01 Aug 2011 TM02 Termination of appointment of Kevin Lander as a secretary
01 Aug 2011 AP03 Appointment of Mrs Sally Gay Lomas as a secretary
01 Aug 2011 AP01 Appointment of Mrs Sally Gay Lomas as a director
01 Aug 2011 AD01 Registered office address changed from C/O Kevin Lander 3 Mace Walk Chelmsford Essex CM1 2GE United Kingdom on 1 August 2011
27 Jul 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-27
27 Jul 2011 AP01 Appointment of Mr Kevin Mark Lander as a director
27 Jul 2011 TM01 Termination of appointment of Graham Parry as a director
27 Jul 2011 AD01 Registered office address changed from 19 Multon Lea Chelmsford CM1 6EF England on 27 July 2011
21 Jun 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
07 Jun 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
07 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Jun 2010 AD03 Register(s) moved to registered inspection location
07 Jun 2010 AD02 Register inspection address has been changed
07 Jun 2010 CH01 Director's details changed for Mr Graham Alun Parry on 23 March 2010