SGB SERVICES (SCAFFOLDING) LIMITED: Filings
Overview
Company Name | SGB SERVICES (SCAFFOLDING) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00888601 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SGB SERVICES (SCAFFOLDING) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2017 | 7 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2016 | 7 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2015 | 7 pages | 4.68 | ||||||||||
Registered office address changed from * Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG* on Jul 04, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alexander Macdonald as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Read as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Richard Cooper as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Termination of appointment of Graeme Tilmouth as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Christopher Claude Lashmer Whistler on Feb 16, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Janet Ann Macdonald on Feb 16, 2012 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Paul O'kelly as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Hoad as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Stevenson Read as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Roderick Burns as a director | 1 pages | TM01 | ||||||||||
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