Advanced company searchLink opens in new window

SGC METERING LIMITED

Company number 10602010

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2023 DS01 Application to strike the company off the register
19 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
11 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
09 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
12 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 3
16 Jun 2020 AD01 Registered office address changed from 13 Grassholme Road Elwick Rise Hartlepool TS26 0QH England to The Town Hall High Street East Wallsend Newcastle upon Tyne NE28 7AT on 16 June 2020
15 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
15 Jun 2020 PSC01 Notification of Tim Cantle-Jones as a person with significant control on 15 June 2020
15 Jun 2020 AP01 Appointment of Mr Tim Cantle-Jones as a director on 15 June 2020
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
01 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
13 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
29 Nov 2017 AD01 Registered office address changed from Frodingham House 64 Grove Road Sheffield S7 2GZ United Kingdom to 13 Grassholme Road Elwick Rise Hartlepool TS26 0QH on 29 November 2017
06 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-06
  • GBP 2