Advanced company searchLink opens in new window

S & G LAUNDERETTES LIMITED

Company number 04698343

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)
16 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
17 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
14 Jun 2024 AD01 Registered office address changed from PO Box 4385 04698343 - Companies House Default Address Cardiff CF14 8LH to 1a Spring Grove Fetcham Surrey KT22 9NN on 14 June 2024
15 Apr 2024 RP05 Registered office address changed to PO Box 4385, 04698343 - Companies House Default Address, Cardiff, CF14 8LH on 15 April 2024
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 AD01 Registered office address changed from 59 Kennel Lane Fetcham Leatherhead Surrey KT22 9PQ England to 1 Spring Grove Fetcham Surrey KT22 9NN on 3 October 2022
27 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Oct 2021 AD01 Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to 59 Kennel Lane Fetcham Leatherhead Surrey KT22 9PQ on 21 October 2021
24 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 PSC04 Change of details for Gillian Angela Gallagher as a person with significant control on 31 March 2017
11 May 2020 PSC01 Notification of Gillian Angela Gallagher as a person with significant control on 1 July 2016
11 May 2020 CH03 Secretary's details changed for Gillian Angela Gallagher on 11 May 2020
11 May 2020 PSC04 Change of details for Mr Sean Edward Gallagher as a person with significant control on 31 March 2017
11 May 2020 CH01 Director's details changed for Mr Sean Edward Gallagher on 11 May 2020
01 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
02 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates