SGN AUTOS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2025-01-16

View Document

29/05/2429 May 2024 Resignation of a liquidator

View Document

23/03/2423 March 2024 Liquidators' statement of receipts and payments to 2024-01-16

View Document

21/03/2321 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/03/2316 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/01/2327 January 2023 Registered office address changed from 9 the Spires the Spires Eccleston St. Helens WA10 5GA England to Langley House Park Road East Finchley London N2 8EY on 2023-01-27

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Statement of affairs

View Document

27/01/2327 January 2023 Appointment of a voluntary liquidator

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 84 RAINFORD ROAD BILLINGE WIGAN LANCASHIRE WN5 7PG

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/143 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEARY / 01/04/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 36 LAWSON AVENUE LEIGH WN7 5NP

View Document

01/04/051 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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