Advanced company searchLink opens in new window

SGLB REALISATIONS 2023 LIMITED

Company number 00348043

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2024 TM01 Termination of appointment of Henry George Wilson as a director on 13 March 2024
13 Mar 2024 TM01 Termination of appointment of Philip Kinns as a director on 13 March 2024
13 Mar 2024 TM01 Termination of appointment of Kevin Fitzpatrick as a director on 13 March 2024
13 Mar 2024 TM02 Termination of appointment of Kevin Fitzpatrick as a secretary on 13 March 2024
06 Mar 2024 CERTNM Company name changed stanley gibbons LIMITED\certificate issued on 06/03/24
  • RES15 ‐ Change company name resolution on 2024-02-12
06 Mar 2024 CONNOT Change of name notice
08 Feb 2024 AM06 Notice of deemed approval of proposals
08 Feb 2024 AM02 Statement of affairs with form AM02SOA
30 Jan 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 003480430026
30 Jan 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 003480430022
30 Jan 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 003480430030
30 Jan 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 003480430027
30 Jan 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 003480430032
30 Jan 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 003480430031
30 Jan 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 003480430024
09 Jan 2024 MR04 Satisfaction of charge 003480430029 in full
08 Jan 2024 AM01 Appointment of an administrator
04 Jan 2024 AM03 Statement of administrator's proposal
04 Jan 2024 AD01 Registered office address changed from 399 Strand London WC2R 0LX to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 4 January 2024
03 Jan 2024 AM01 Appointment of an administrator
14 Jun 2023 TM01 Termination of appointment of Graham Elliott Shircore as a director on 7 June 2023
11 Apr 2023 MR01 Registration of charge 003480430032, created on 23 March 2023
26 Jan 2023 CH01 Director's details changed for Mr Tom Pickford on 1 January 2023
03 Jan 2023 AP01 Appointment of Mr Tom Pickford as a director on 1 January 2023
03 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates