Advanced company searchLink opens in new window

SGS OVERSEAS HOLDINGS LIMITED

Company number 00463506

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 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 1 December 2021
20 Dec 2021 AD01 Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on 20 December 2021
06 Aug 2021 LIQ06 Resignation of a liquidator
06 Aug 2021 600 Appointment of a voluntary liquidator
06 May 2021 AD01 Registered office address changed from 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on 6 May 2021
15 Dec 2020 AD01 Registered office address changed from Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN to 8 Princes Parade Liverpool L3 1QH on 15 December 2020
12 Dec 2020 600 Appointment of a voluntary liquidator
12 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-02
12 Dec 2020 LIQ01 Declaration of solvency
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
05 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Aug 2020 MR04 Satisfaction of charge 1 in full
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
31 May 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Apr 2019 AP01 Appointment of Mr Michael Boyd as a director on 1 April 2019
22 Feb 2019 TM01 Termination of appointment of Catherine Jane Griffiths as a director on 8 February 2019
03 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
03 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jul 2018 TM01 Termination of appointment of Pauline Earl as a director on 30 June 2018
09 Jul 2018 AP01 Appointment of Mr James Mcgurk as a director on 1 July 2018
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
17 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates