SGM66 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Removal of liquidator by court order |
17/02/2517 February 2025 | Appointment of a voluntary liquidator |
01/11/241 November 2024 | Liquidators' statement of receipts and payments to 2024-09-04 |
09/11/239 November 2023 | Liquidators' statement of receipts and payments to 2023-09-04 |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
12/09/2212 September 2022 | Registered office address changed from 17 Newstead Grove Nottingham Nottinghamshire NG1 4GZ England to 2 Lace Market Square Lace Market Square Nottingham NG1 1PB on 2022-09-12 |
12/09/2212 September 2022 | Declaration of solvency |
12/09/2212 September 2022 | Appointment of a voluntary liquidator |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Certificate of change of name |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with updates |
11/02/2211 February 2022 | Secretary's details changed for Mr Stephen Graham Moult on 2022-02-10 |
11/02/2211 February 2022 | Registered office address changed from 17 Newstead Grove Nottingham NG1 4GZ England to 17 Newstead Grove Nottingham Nottinghamshire NG1 4GZ on 2022-02-11 |
11/02/2211 February 2022 | Change of details for Mr Stephen Graham Moult as a person with significant control on 2022-02-08 |
11/02/2211 February 2022 | Director's details changed for Mr Stephen Graham Moult on 2022-02-10 |
11/02/2211 February 2022 | Director's details changed for Mr Stephen Graham Moult on 2022-02-11 |
11/02/2211 February 2022 | Secretary's details changed for Mr Stephen Graham Moult on 2022-02-11 |
11/02/2211 February 2022 | Director's details changed for Mrs Jennifer Lesley Higgins on 2022-02-08 |
10/02/2210 February 2022 | Registered office address changed from Unit 7 Pate Road Melton Mowbray Leicester LE13 0RG to 17 Newstead Grove Nottingham NG1 4GZ on 2022-02-10 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/02/214 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM MOULT / 21/02/2019 |
21/02/1921 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM MOULT / 21/02/2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/02/1622 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/03/144 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
22/02/1322 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
27/02/1227 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
24/02/1124 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/04/1016 April 2010 | DIRECTOR APPOINTED MRS JENNIFER LESLEY HIGGINS |
31/03/1031 March 2010 | APPOINTMENT TERMINATED, SECRETARY ROBERT NICHOLLS |
31/03/1031 March 2010 | SECRETARY APPOINTED MR STEPHEN GRAHAM MOULT |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM MOULT / 21/02/2010 |
26/02/1026 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
25/02/0525 February 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
28/02/0428 February 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
06/03/036 March 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
02/06/022 June 2002 | DIRECTOR RESIGNED |
02/06/022 June 2002 | NEW SECRETARY APPOINTED |
02/06/022 June 2002 | SECRETARY RESIGNED |
08/03/028 March 2002 | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
05/11/015 November 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01 |
28/03/0128 March 2001 | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS |
28/03/0128 March 2001 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: UNIT 15 PATE ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0RG |
06/03/006 March 2000 | NEW DIRECTOR APPOINTED |
01/03/001 March 2000 | DIRECTOR RESIGNED |
01/03/001 March 2000 | SECRETARY RESIGNED |
01/03/001 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0028 February 2000 | REGISTERED OFFICE CHANGED ON 28/02/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
21/02/0021 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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