SGB GROUP (ACCESS) LIMITED
Status | DISSOLVED |
Company No. | 03182328 |
Category | Private Limited Company |
Incorporated | 03 Apr 1996 |
Age | 28 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 01 Jul 2015 |
Years | 8 years, 10 months, 10 days |
SUMMARY
SGB GROUP (ACCESS) LIMITED is an dissolved private limited company with number 03182328. It was incorporated 28 years, 1 month, 8 days ago, on 03 April 1996 and it was dissolved 8 years, 10 months, 10 days ago, on 01 July 2015. The company address is 1 Dorset Street, Southampton, SO15 2DP, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Address
Type: AD01
Old address: Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
Change date: 2014-07-04
Documents
Liquidation voluntary declaration of solvency
Date: 03 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Richard Cooper
Documents
Termination director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Read
Documents
Termination director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Macdonald
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type dormant
Date: 28 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Tilmouth
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Claude Lashmer Whistler
Change date: 2012-02-14
Documents
Change person secretary company with change date
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janet Ann Macdonald
Change date: 2012-02-14
Documents
Accounts with accounts type dormant
Date: 06 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul O'kelly
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Hoad
Documents
Appoint person director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Stevenson Read
Documents
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Burns
Documents
Appoint person director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Croft Tilmouth
Documents
Accounts with accounts type dormant
Date: 20 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 06 Apr 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander James Macdonald
Change date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Termination director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Butler
Documents
Appoint person director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Brian O'kelly
Documents
Appoint person director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander James Macdonald
Documents
Appoint person director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roderick Burns
Documents
Appoint person director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Roger Gregory Hoad
Documents
Accounts with accounts type dormant
Date: 29 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Resolution
Date: 16 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 16 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clima holdings LIMITED\certificate issued on 16/12/09
Documents
Change of name notice
Date: 16 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 27 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Legacy
Date: 23 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 15 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/07; full list of members
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 06 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/04; full list of members
Documents
Resolution
Date: 23 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 07 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/02; full list of members
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 21 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/01; full list of members
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 07 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/00; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/99; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/98; full list of members
Documents
Legacy
Date: 21 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 06/11/97 from: white lion court swan street isleworth TW7 6RN
Documents
Accounts with accounts type dormant
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/97 to 31/12/96
Documents
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/97; full list of members
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 14 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 12/07/96 from: 41 park square leeds LS1 2NS
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 02 May 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pinco 762 LIMITED\certificate issued on 03/05/96
Documents
Some Companies
12 ROSSMORE ROAD,DUNGANNON,BT71 4BJ
Number: | NI654504 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TOWN BRIDGE BUILDINGS,PONTYPOOL,NP4 6JE
Number: | 02995805 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PRESTON PARK HOUSE,BRIGHTON,BN1 6SB
Number: | 03931543 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAULIEU HOUSE,DORKING,RH4 3ET
Number: | 06030971 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERTH PRODUCE WHOLESALE LIMITED
4 EAGLESHAM ROAD,GLASGOW,G76 7BT
Number: | SC418584 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, VICTORIA HOUSE,FARNHAM,GU9 7QU
Number: | OC417828 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |