- Company Overview for SG REALISATIONS 2019 LIMITED (06899749)
- Filing history for SG REALISATIONS 2019 LIMITED (06899749)
- People for SG REALISATIONS 2019 LIMITED (06899749)
- Charges for SG REALISATIONS 2019 LIMITED (06899749)
- Insolvency for SG REALISATIONS 2019 LIMITED (06899749)
- More for SG REALISATIONS 2019 LIMITED (06899749)
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
|
|
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 |