Advanced company searchLink opens in new window

SGR (BICESTER 4) LIMITED

Company number 09473178

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2021 DS01 Application to strike the company off the register
10 Feb 2021 AA Micro company accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
15 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Sep 2016 AP01 Appointment of Mr Neil William Ramage as a director on 7 September 2016
07 Sep 2016 TM01 Termination of appointment of Stephen Tillman as a director on 7 September 2016
07 Sep 2016 TM01 Termination of appointment of Gary John Taylor as a director on 7 September 2016
07 Sep 2016 AP01 Appointment of Mr Giuseppe Antonio Credali as a director on 7 September 2016
12 Jul 2016 AD01 Registered office address changed from Church House Farmington Cheltenham Gloucestershire GL54 3nd United Kingdom to C/O Blenheim Partners Limited 221 Hagley Road Hayley Green Halesowen West Midlands B63 1ED on 12 July 2016
17 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
27 May 2015 AD01 Registered office address changed from Church House Farm Farmington Cheltenham Gloucestershire GL54 3nd United Kingdom to Church House Farmington Cheltenham Gloucestershire GL54 3nd on 27 May 2015
23 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-05
  • GBP 100