SEDGWICK RILEY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Return of final meeting in a creditors' voluntary winding up |
15/11/2415 November 2024 | Liquidators' statement of receipts and payments to 2024-09-19 |
21/11/2321 November 2023 | Liquidators' statement of receipts and payments to 2023-09-19 |
06/11/236 November 2023 | Appointment of a voluntary liquidator |
06/11/236 November 2023 | Removal of liquidator by court order |
04/10/224 October 2022 | Statement of affairs |
03/10/223 October 2022 | Appointment of a voluntary liquidator |
03/10/223 October 2022 | Registered office address changed from C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom to C/O Begbies Traynor,Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2022-10-03 |
03/10/223 October 2022 | Resolutions |
03/10/223 October 2022 | Resolutions |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
19/08/2019 August 2020 | 30/11/19 UNAUDITED ABRIDGED |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
11/11/1911 November 2019 | PSC'S CHANGE OF PARTICULARS / MS BRONWYN RILEY / 07/02/2019 |
11/11/1911 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHILDALE LIMITED |
30/08/1930 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
14/11/1814 November 2018 | SUB-DIVISION 07/11/18 |
31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MS BRONWYN RILEY / 01/05/2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 51 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5BN |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
26/05/1626 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
31/08/1531 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
04/06/154 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
04/06/144 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
21/05/1421 May 2014 | DIRECTOR APPOINTED MR TIMOTHY SEDGWICK |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
12/03/1412 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062423320002 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
13/05/1313 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
15/03/1315 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
24/05/1224 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
09/09/119 September 2011 | CURREXT FROM 31/05/2011 TO 30/11/2011 |
11/05/1111 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRONWYN RILEY / 10/05/2010 |
11/05/1011 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM THE OFFICE VILLAGE ROAD OXTON WIRRAL CH43 5SR |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/08/0714 August 2007 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: ABACUS HOUSE, 35 CUMBERLAND STREET, MACCLESFIELD CHESHIRE SK10 1DD |
12/06/0712 June 2007 | SECRETARY RESIGNED |
12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | NEW SECRETARY APPOINTED |
12/06/0712 June 2007 | DIRECTOR RESIGNED |
23/05/0723 May 2007 | SECRETARY RESIGNED |
10/05/0710 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SEDGWICK RILEY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company