- Company Overview for SGL CONSTRUCTION SERVICES LTD (08568128)
- Filing history for SGL CONSTRUCTION SERVICES LTD (08568128)
- People for SGL CONSTRUCTION SERVICES LTD (08568128)
- More for SGL CONSTRUCTION SERVICES LTD (08568128)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 Mar 2019 | AD01 | Registered office address changed from 37 Kings Avenue Kings Avenue Woodford Green IG8 0JD England to 11 Weald Bridge Road North Weald Epping CM16 6ER on 31 March 2019 | |
31 Mar 2019 | AD01 | Registered office address changed from 37 Kings Avenue Woodford Green Essex IG8 0JD to 37 Kings Avenue Kings Avenue Woodford Green IG8 0JD on 31 March 2019 | |
18 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | CONNOT | Change of name notice | |
31 Jan 2017 | CERTNM |
Company name changed S.G. groundwork specialists LTD\certificate issued on 31/01/17
|
|
14 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | TM01 | Termination of appointment of Scott Gary Londors as a director on 31 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Gary Londors as a director on 24 October 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
13 Jun 2013 | NEWINC | Incorporation |