Advanced company searchLink opens in new window

SG LEASING (CENTRAL 2) LIMITED

Company number 04107052

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)
08 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2011 4.71 Return of final meeting in a members' voluntary winding up
30 Mar 2011 AD01 Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 30 March 2011
30 Mar 2011 600 Appointment of a voluntary liquidator
30 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-14
30 Mar 2011 4.70 Declaration of solvency
08 Feb 2011 TM01 Termination of appointment of Gareth Williams as a director
08 Feb 2011 TM01 Termination of appointment of David Coxon as a director
21 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1
13 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 24/06/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009
29 Oct 2009 CH01 Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr. Gareth Williams on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr David Coxon on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009
27 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
26 Oct 2009 CH03 Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009
26 Oct 2009 AD01 Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 26 October 2009
26 Jan 2009 AA Accounts made up to 30 September 2008
17 Dec 2008 288a Director appointed mr. Stephen lethbridge fowler
21 Oct 2008 363a Return made up to 30/09/08; full list of members
21 Oct 2008 287 Registered office changed on 21/10/2008 from c/- group legal, sg house 41 tower hill london EC3N 4SG
18 Apr 2008 288a Director appointed mr. Gareth williams
18 Apr 2008 288b Appointment Terminated Director julian bishop