Download leads from Nexok and grow your business. Find out more

SGVF (23) Limited

Documents

Total Documents182
Total Pages819

Filing History

12 October 2011Final Gazette dissolved following liquidation
12 October 2011Final Gazette dissolved following liquidation
12 October 2011Final Gazette dissolved via compulsory strike-off
12 July 2011Return of final meeting in a members' voluntary winding up
12 July 2011Return of final meeting in a members' voluntary winding up
12 October 2010Registered office address changed from Parkshot House Kew Road Richmond Surrey TW9 2PR on 12 October 2010
12 October 2010Registered office address changed from Parkshot House Kew Road Richmond Surrey TW9 2PR on 12 October 2010
8 October 2010Declaration of solvency
8 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-28
8 October 2010Declaration of solvency
8 October 2010Appointment of a voluntary liquidator
8 October 2010Appointment of a voluntary liquidator
8 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 2
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 2
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 2
1 April 2010Accounts for a dormant company made up to 30 June 2009
1 April 2010Accounts for a dormant company made up to 30 June 2009
17 June 2009Return made up to 09/06/09; full list of members
17 June 2009Return made up to 09/06/09; full list of members
16 April 2009Full accounts made up to 30 June 2008
16 April 2009Full accounts made up to 30 June 2008
28 July 2008Full accounts made up to 30 June 2007
28 July 2008Full accounts made up to 30 June 2007
19 June 2008Return made up to 09/06/08; full list of members
19 June 2008Return made up to 09/06/08; full list of members
18 June 2008Registered office changed on 18/06/2008 from westminster house kew road richmond surrey TW9 2ND
18 June 2008Location of debenture register
18 June 2008Location of register of members
18 June 2008Director and Secretary's Change of Particulars / david yates-mercer / 31/01/2008 / HouseName/Number was: , now: 15; Street was: 177 cleveland way, now: foster close; Post Code was: SG1 6BX, now: SG1 4SA; Country was: , now: united kingdom
18 June 2008Registered office changed on 18/06/2008 from westminster house kew road richmond surrey TW9 2ND
18 June 2008Director and secretary's change of particulars / david yates-mercer / 31/01/2008
18 June 2008Location of register of members
18 June 2008Location of debenture register
25 June 2007Return made up to 09/06/07; no change of members
25 June 2007Return made up to 09/06/07; no change of members
10 May 2007Full accounts made up to 30 June 2006
10 May 2007Full accounts made up to 30 June 2006
27 June 2006Return made up to 09/06/06; full list of members
27 June 2006Return made up to 09/06/06; full list of members
3 May 2006Full accounts made up to 30 June 2005
3 May 2006Full accounts made up to 30 June 2005
22 June 2005Return made up to 09/06/05; full list of members
22 June 2005Return made up to 09/06/05; full list of members
5 May 2005Full accounts made up to 30 June 2004
5 May 2005Full accounts made up to 30 June 2004
6 October 2004New director appointed
6 October 2004New director appointed
25 June 2004Return made up to 09/06/04; full list of members
25 June 2004Return made up to 09/06/04; full list of members
6 May 2004Full accounts made up to 30 June 2003
6 May 2004Full accounts made up to 30 June 2003
16 June 2003Return made up to 09/06/03; full list of members
16 June 2003Return made up to 09/06/03; full list of members
6 February 2003Full accounts made up to 30 June 2002
6 February 2003Full accounts made up to 30 June 2002
5 November 2002Auditor's resignation
5 November 2002Auditor's resignation
24 June 2002Return made up to 09/06/02; full list of members
24 June 2002Return made up to 09/06/02; full list of members
5 May 2002Full accounts made up to 30 June 2001
5 May 2002Full accounts made up to 30 June 2001
30 April 2002Director resigned
30 April 2002Director resigned
7 January 2002Director's particulars changed
7 January 2002New director appointed
7 January 2002New director appointed
7 January 2002Director's particulars changed
8 October 2001New director appointed
8 October 2001Director resigned
8 October 2001New director appointed
8 October 2001Director resigned
5 October 2001New secretary appointed
5 October 2001New secretary appointed
31 July 2001Return made up to 09/06/01; full list of members
31 July 2001Return made up to 09/06/01; full list of members
31 July 2001Secretary resigned;director resigned
31 July 2001Secretary resigned;director resigned
3 May 2001Full accounts made up to 30 June 2000
3 May 2001Full accounts made up to 30 June 2000
7 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 July 2000Return made up to 09/06/00; full list of members
3 May 2000Full accounts made up to 30 June 1999
3 May 2000Full accounts made up to 30 June 1999
7 April 2000Company name changed sg equipment finance (june) limi ted\certificate issued on 10/04/00
7 April 2000Company name changed sg equipment finance (june) limi ted\certificate issued on 10/04/00
21 March 2000New director appointed
21 March 2000Location of register of members
21 March 2000Location of register of members
21 March 2000Registered office changed on 21/03/00 from: sg house 41 tower hill london EC3N 4SG
21 March 2000Director resigned
21 March 2000New secretary appointed;new director appointed
21 March 2000New secretary appointed;new director appointed
21 March 2000Director resigned
21 March 2000Secretary resigned;director resigned
21 March 2000Director resigned
21 March 2000Secretary resigned;director resigned
21 March 2000New director appointed
21 March 2000Director resigned
21 March 2000Registered office changed on 21/03/00 from: sg house 41 tower hill london EC3N 4SG
1 July 1999Return made up to 09/06/99; full list of members
1 July 1999Return made up to 09/06/99; full list of members
5 May 1999Full accounts made up to 30 June 1998
5 May 1999Full accounts made up to 30 June 1998
11 November 1998Registered office changed on 11/11/98 from: 41 towers hill london EC3N 4HA
11 November 1998Registered office changed on 11/11/98 from: 41 towers hill london EC3N 4HA
9 November 1998Director resigned
9 November 1998Director resigned
1 October 1998Company name changed hambros equipment finance (june) LIMITED\certificate issued on 02/10/98
1 October 1998Company name changed hambros equipment finance (june) LIMITED\certificate issued on 02/10/98
29 September 1998New secretary appointed;new director appointed
29 September 1998Secretary resigned
29 September 1998Director resigned
29 September 1998New secretary appointed;new director appointed
29 September 1998Director resigned
29 September 1998Secretary resigned
30 July 1998New director appointed
30 July 1998New director appointed
10 July 1998New director appointed
10 July 1998New director appointed
7 July 1998Director resigned
7 July 1998Director resigned
7 July 1998Director resigned
7 July 1998Director resigned
7 July 1998Director resigned
7 July 1998New director appointed
7 July 1998Director resigned
7 July 1998Director resigned
7 July 1998New director appointed
7 July 1998Director resigned
25 June 1998New secretary appointed
25 June 1998Secretary resigned
25 June 1998New secretary appointed
25 June 1998Secretary resigned
17 June 1998Return made up to 09/06/98; full list of members
17 June 1998Return made up to 09/06/98; full list of members
22 April 1998Director resigned
22 April 1998Director resigned
3 March 1998Full accounts made up to 30 June 1997
3 March 1998Full accounts made up to 30 June 1997
7 October 1997Director's particulars changed
7 October 1997Director's particulars changed
6 October 1997Director's particulars changed
6 October 1997Director's particulars changed
24 September 1997Particulars of mortgage/charge
24 September 1997Particulars of mortgage/charge
24 September 1997New director appointed
24 September 1997New director appointed
24 September 1997Particulars of mortgage/charge
24 September 1997Particulars of mortgage/charge
26 August 1997Secretary's particulars changed
26 August 1997Secretary's particulars changed
23 June 1997Return made up to 09/06/97; full list of members
23 June 1997Return made up to 09/06/97; full list of members
1 April 1997Secretary resigned
1 April 1997Secretary resigned
1 April 1997New secretary appointed
1 April 1997New secretary appointed
14 November 1996Auditor's resignation
14 November 1996Auditor's resignation
17 October 1996Full accounts made up to 30 June 1996
17 October 1996Full accounts made up to 30 June 1996
4 October 1996Director's particulars changed
18 July 1996New director appointed
18 July 1996Director resigned
18 July 1996Director resigned
20 July 1995Ad 09/06/95--------- £ si 2@1=2 £ ic 2/4
20 July 1995Ad 09/06/95--------- £ si 2@1=2 £ ic 2/4
30 June 1995New director appointed
30 June 1995New director appointed
30 June 1995Accounting reference date notified as 30/06
30 June 1995Registered office changed on 30/06/95 from: 76 whitchurch road cardiff CF4 3LX
30 June 1995Secretary resigned;new director appointed
30 June 1995Registered office changed on 30/06/95 from: 76 whitchurch road cardiff CF4 3LX
30 June 1995Accounting reference date notified as 30/06
30 June 1995New secretary appointed
30 June 1995New director appointed
9 June 1995Incorporation
Sign up now to grow your client base. Plans & Pricing