Advanced company searchLink opens in new window

SGE LOANS LIMITED

Company number 07635446

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2016 DS01 Application to strike the company off the register
12 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
06 Jul 2015 CH01 Director's details changed for Miss Sally Hill on 29 April 2015
23 Apr 2015 AD01 Registered office address changed from Sge House Burley Hill Trading Estate Burley Road Leeds LS4 2PU to 90 Kirkstall Road Leeds LS3 1LT on 23 April 2015
20 Feb 2015 TM01 Termination of appointment of Stephen Arthur Hughes as a director on 20 February 2015
02 Dec 2014 AP01 Appointment of Mr Stephen Arthur Hughes as a director on 2 December 2014
14 Nov 2014 CH01 Director's details changed for Miss Sally Hill on 10 November 2014
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
30 May 2014 AD01 Registered office address changed from Sge House Burley Hill Trading Estate Burley Road Leeds West Yorkshire LS4 2PU England on 30 May 2014
04 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
04 Jun 2013 AD01 Registered office address changed from Sge House Burley Hill Trading Estate Burley Road Leeds West Yorkshire LS4 2PU England on 4 June 2013
04 Jun 2013 AD01 Registered office address changed from Sge House Burley Road Leeds West Yorkshire LS4 2PU England on 4 June 2013
03 Jun 2013 CH01 Director's details changed for Miss Sally Hill on 16 May 2013
09 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Sep 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011
31 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
02 May 2012 AD01 Registered office address changed from 3 West Hall Court Breary Lane Leeds West Yorkshire LS16 9EQ United Kingdom on 2 May 2012
16 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)