SGB SERVICES (SCAFFOLDING) LIMITED: Filings

  • Overview

    Company NameSGB SERVICES (SCAFFOLDING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00888601
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SGB SERVICES (SCAFFOLDING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 24, 2017

    7 pagesLIQ03

    Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Feb 08, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 24, 2016

    7 pages4.68

    Liquidators' statement of receipts and payments to Jun 24, 2015

    7 pages4.68

    Registered office address changed from * Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG* on Jul 04, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Alexander Macdonald as a director

    1 pagesTM01

    Termination of appointment of Benjamin Read as a director

    1 pagesTM01

    Appointment of Mr Stephen Richard Cooper as a director

    2 pagesAP01

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Termination of appointment of Graeme Tilmouth as a director

    1 pagesTM01

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Christopher Claude Lashmer Whistler on Feb 16, 2012

    2 pagesCH01

    Secretary's details changed for Janet Ann Macdonald on Feb 16, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Termination of appointment of Paul O'kelly as a director

    1 pagesTM01

    Termination of appointment of Martin Hoad as a director

    1 pagesTM01

    Appointment of Mr Benjamin Stevenson Read as a director

    2 pagesAP01

    Termination of appointment of Roderick Burns as a director

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0