Advanced company searchLink opens in new window

SGS (NORTH) LIMITED

Company number 06154622

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)
31 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
31 May 2017 4.71 Return of final meeting in a members' voluntary winding up
17 Mar 2016 AD01 Registered office address changed from 75 Lever Park Avenue Horwich Bolton BL6 7LQ to C/O C/O Regency House 45-53 Chorley New Road Bolton Manchester BL1 4QR on 17 March 2016
17 Mar 2016 4.70 Declaration of solvency
17 Mar 2016 600 Appointment of a voluntary liquidator
17 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
09 Mar 2016 AA Total exemption small company accounts made up to 1 March 2016
08 Mar 2016 AA01 Previous accounting period extended from 31 January 2016 to 1 March 2016
12 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
08 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
07 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
06 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
21 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
24 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
22 Feb 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 January 2011
01 Feb 2011 CERTNM Company name changed cubed facilities LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
  • NM01 ‐ Change of name by resolution
09 Dec 2010 CERTNM Company name changed dgb worldwide LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
  • NM01 ‐ Change of name by resolution
08 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
06 Apr 2010 AD03 Register(s) moved to registered inspection location
04 Apr 2010 AD02 Register inspection address has been changed