Advanced company searchLink opens in new window

SGF (UK) LIMITED

Company number 07988662

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)
22 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 24 April 2021
04 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 24 April 2020
04 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 24 April 2019
01 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 24 April 2018
30 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 24 April 2017
06 May 2016 AD01 Registered office address changed from Transport Yard Milton Industrial Estate Foxley Lane Milton Stoke-on-Trent ST2 7EH to 7 st. Petersgate Stockport Cheshire SK1 1EB on 6 May 2016
05 May 2016 4.20 Statement of affairs with form 4.19
05 May 2016 600 Appointment of a voluntary liquidator
05 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-25
03 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
19 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Oct 2013 AP01 Appointment of Anthony Gavaghan as a director
11 Oct 2013 TM01 Termination of appointment of Edward Walker as a director
17 Jun 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
27 Feb 2013 TM01 Termination of appointment of Andrea Lingard as a director
21 Jun 2012 AP01 Appointment of Edward John Walker as a director
28 Mar 2012 AD01 Registered office address changed from 29 Chapel Lane Rode Heath Stoke on Trent ST7 3SD United Kingdom on 28 March 2012
14 Mar 2012 AP01 Appointment of Andrea Gail Lingard as a director