SGW SITE ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/02/237 February 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | Final Gazette dissolved via voluntary strike-off |
22/11/2222 November 2022 | First Gazette notice for voluntary strike-off |
10/11/2210 November 2022 | Application to strike the company off the register |
15/06/2115 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
08/04/218 April 2021 | PREVEXT FROM 30/09/2020 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
07/04/207 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
25/05/1825 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/06/1622 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SAM GORDON WITTE / 31/05/2016 |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 51 MARSDON WAY SEAHAM COUNTY DURHAM SR7 7WX |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/06/1523 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/07/1418 July 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/07/1325 July 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 26 LARKFIELD ROAD TUNSTALL SUNDERLAND SR2 9BE |
12/07/1212 July 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 51 MARSDON WAY SEAHAM COUNTY DURHAM SR7 7WX UNITED KINGDOM |
13/03/1213 March 2012 | CURREXT FROM 31/05/2012 TO 30/09/2012 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SAM GORDON WITTE / 04/05/2011 |
06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS GORDON WITTE / 04/05/2011 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 04/05/09; NO CHANGE OF MEMBERS |
04/06/094 June 2009 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 51 MARSDON WAY EASTSHORE VILLAGE SEAHAM SR7 7WX |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/09/085 September 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | NEW SECRETARY APPOINTED |
22/06/0722 June 2007 | NEW DIRECTOR APPOINTED |
08/06/078 June 2007 | DIRECTOR RESIGNED |
08/06/078 June 2007 | SECRETARY RESIGNED |
08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 5 YORK TERRACE COACH LANE NORTH SHIELDS TYNE & WEAR NE29 0EF |
06/06/076 June 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/06/074 June 2007 | COMPANY NAME CHANGED EXCELLENCE TRADING LIMITED CERTIFICATE ISSUED ON 04/06/07 |
04/05/074 May 2007 | 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