SGR (BICESTER 4) LIMITED

221 Hagley Road 221 Hagley Road, Halesowen, B63 1ED, West Midlands, England
StatusDISSOLVED
Company No.09473178
CategoryPrivate Limited Company
Incorporated05 Mar 2015
Age9 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years, 1 month, 10 days

SUMMARY

SGR (BICESTER 4) LIMITED is an dissolved private limited company with number 09473178. It was incorporated 9 years, 4 months, 6 days ago, on 05 March 2015 and it was dissolved 3 years, 1 month, 10 days ago, on 01 June 2021. The company address is 221 Hagley Road 221 Hagley Road, Halesowen, B63 1ED, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil William Ramage

Appointment date: 2016-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Tillman

Termination date: 2016-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Taylor

Termination date: 2016-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giuseppe Antonio Credali

Appointment date: 2016-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

Old address: Church House Farmington Cheltenham Gloucestershire GL54 3nd United Kingdom

New address: C/O Blenheim Partners Limited 221 Hagley Road Hayley Green Halesowen West Midlands B63 1ED

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

Old address: Church House Farm Farmington Cheltenham Gloucestershire GL54 3nd United Kingdom

New address: Church House Farmington Cheltenham Gloucestershire GL54 3nd

Documents

View document PDF

Resolution

Date: 23 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 05 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APP QUALITY ALLIANCE (AQUA) LIMITED

7 SOUTHERNHAY WEST,EXETER,EX1 1JG

Number:09257979
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTERCEDE HOLDCO LIMITED

ALDERFLAT DRIVE,TRENTHAM,ST4 8HX

Number:07550820
Status:ACTIVE
Category:Private Limited Company

JESSAL INVESTMENTS LTD

42 LYTTON ROAD,BARNET,EN5 5BY

Number:11828209
Status:ACTIVE
Category:Private Limited Company

METATRON CONSULTING SERVICES LTD

5 OCTAVIA MEWS,LONDON,W9 3LQ

Number:11795983
Status:ACTIVE
Category:Private Limited Company

RED C MOBILE LTD

4TH FLOOR,LONDON,EC2A 3JL

Number:03476303
Status:ACTIVE
Category:Private Limited Company

SHELL SEEKERS LIMITED

HARVEYS,HOOK,RG27 0BL

Number:02500912
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source