Advanced company searchLink opens in new window

SAG CONTRACTS LTD

Company number 05805958

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)
28 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jul 2013 AD01 Registered office address changed from the Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England on 19 July 2013
18 Jul 2013 4.20 Statement of affairs with form 4.19
18 Jul 2013 600 Appointment of a voluntary liquidator
18 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jun 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
24 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
21 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
10 Jan 2012 AR01 Annual return made up to 4 May 2011 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
26 May 2010 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 4 May 2010
26 May 2010 CH01 Director's details changed for Gary Ronald Groves on 4 May 2010
24 May 2010 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 30 April 2010
05 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 5 May 2010
25 Mar 2010 AD01 Registered office address changed from 111-112 Pedmore Road Stourbridge West Midlands DY9 8DG on 25 March 2010
24 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
01 Jun 2009 363a Return made up to 04/05/09; full list of members
24 Jun 2008 AA Total exemption full accounts made up to 31 March 2008
05 Jun 2008 363a Return made up to 04/05/08; full list of members
05 Jun 2008 225 Accounting reference date shortened from 31/05/2008 to 31/03/2008
05 Feb 2008 AA Total exemption full accounts made up to 31 May 2007
26 Jun 2007 363a Return made up to 04/05/07; full list of members