Advanced company searchLink opens in new window

SEDGWICK CONSULTING GROUP LIMITED

Company number 01051577

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2020 DS01 Application to strike the company off the register
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
11 Feb 2020 AD02 Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW
10 Feb 2020 AD02 Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
03 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Jun 2017 TM01 Termination of appointment of Paul Francis Clayden as a director on 27 June 2017
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
22 Feb 2017 AP01 Appointment of Mr James Michael Pickford as a director on 8 February 2017
22 Feb 2017 AP01 Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017
16 Jan 2017 TM01 Termination of appointment of Paul Edward Barnes as a director on 31 December 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 May 2014 AP04 Appointment of Marsh Secretarial Services Limited as a secretary
25 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
11 Mar 2014 TM02 Termination of appointment of Polly Naher as a secretary
28 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities