Advanced company searchLink opens in new window

SG REALISATIONS 2019 LIMITED

Company number 06899749

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 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 23 June 2020
10 Jul 2019 AD01 Registered office address changed from Calls Landing 36-38 the Calls Leeds LS2 7EW England to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 10 July 2019
09 Jul 2019 LIQ02 Statement of affairs
09 Jul 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-24
21 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-14
21 Jun 2019 CONNOT Change of name notice
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-13
18 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
24 Apr 2018 AD01 Registered office address changed from Hornbeam House Hornbeam Business Park Harrogate North Yorkshire HG2 8QT to Calls Landing 36-38 the Calls Leeds LS2 7EW on 24 April 2018
26 Sep 2017 MR01 Registration of charge 068997490001, created on 20 September 2017
12 Jul 2017 AA Unaudited abridged accounts made up to 31 May 2017
07 Jun 2017 SH06 Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 740
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
28 Apr 2017 TM01 Termination of appointment of Adam Atkinson as a director on 31 March 2017
27 Apr 2017 CH01 Director's details changed for Michael Edward Carter on 27 April 2017
27 Apr 2017 TM01 Termination of appointment of Adam Atkinson as a director on 31 March 2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
20 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
05 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 156
31 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014