- Company Overview for SGM (HOLDINGS) LIMITED (08132452)
- Filing history for SGM (HOLDINGS) LIMITED (08132452)
- People for SGM (HOLDINGS) LIMITED (08132452)
- Charges for SGM (HOLDINGS) LIMITED (08132452)
- Insolvency for SGM (HOLDINGS) LIMITED (08132452)
- More for SGM (HOLDINGS) LIMITED (08132452)
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) |
---|---|---|---|
14 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jul 2024 | PSC04 | Change of details for Mr Phillip David Simpson as a person with significant control on 5 July 2024 | |
05 Jul 2024 | PSC04 | Change of details for Andrea Simpson as a person with significant control on 5 July 2024 | |
05 Jul 2024 | PSC04 | Change of details for Mr Stephen Graham Simpson as a person with significant control on 5 July 2024 | |
05 Jul 2024 | AD01 | Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 5 July 2024 | |
09 Dec 2023 | AD02 | Register inspection address has been changed to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY | |
05 Dec 2023 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 5 December 2023 | |
05 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2023 | LIQ01 | Declaration of solvency | |
06 Nov 2023 | MR04 | Satisfaction of charge 1 in full | |
06 Nov 2023 | MR04 | Satisfaction of charge 081324520002 in full | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
05 Jul 2023 | CH01 | Director's details changed for Mr Stephen Graham Simpson on 5 July 2023 | |
05 Jul 2023 | CH01 | Director's details changed for Mr Philip David Simpson on 5 July 2023 | |
05 Jul 2023 | CH01 | Director's details changed for Mrs Andrea Simpson on 5 July 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from Greenfield Mill Greenfield Road Colne Lancashire BB8 9PF to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 19 June 2023 | |
27 Mar 2023 | PSC04 | Change of details for Mr Stephen Graham Simpson as a person with significant control on 27 March 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Mr Stephen Graham Simpson on 26 January 2023 | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
14 Jul 2022 | CH01 | Director's details changed for Mr Stephen Graham Simpson on 14 July 2022 | |
26 Apr 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 January 2022 | |
08 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates |