- Company Overview for SGF (UK) LIMITED (07988662)
- Filing history for SGF (UK) LIMITED (07988662)
- People for SGF (UK) LIMITED (07988662)
- Insolvency for SGF (UK) LIMITED (07988662)
- More for SGF (UK) LIMITED (07988662)
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
|
|
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
|
|
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
|
|
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 |