Advanced company searchLink opens in new window

SG LEASING XII

Company number 02176172

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)
24 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
24 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 10 August 2017
07 Mar 2017 LIQ MISC Insolvency:s/s cert. Release of liquidator
28 Oct 2016 600 Appointment of a voluntary liquidator
28 Oct 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
28 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
14 Sep 2016 4.68 Liquidators' statement of receipts and payments to 10 August 2016
21 Aug 2015 AD01 Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to 15 Canada Square London E14 5GL on 21 August 2015
19 Aug 2015 4.70 Declaration of solvency
19 Aug 2015 600 Appointment of a voluntary liquidator
19 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-11
10 Aug 2015 TM01 Termination of appointment of David Coxon as a director on 10 August 2015
10 Aug 2015 TM01 Termination of appointment of Mark Alexander Nimmo as a director on 10 August 2015
16 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 151,352
03 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 MR01 Registration of charge 021761720007
06 Jan 2014 MR01 Registration of charge 021761720008
06 Jan 2014 MR04 Satisfaction of charge 5 in full
06 Jan 2014 MR04 Satisfaction of charge 6 in full
15 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 151,352
15 Oct 2013 AD01 Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 15 October 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
31 May 2013 TM01 Termination of appointment of Gareth Williams as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011