SDG CALEDONIA (4) LIMITED

The Lexicon The Lexicon, Manchester, M2 5NT
StatusDISSOLVED
Company No.05764581
CategoryPrivate Limited Company
Incorporated31 Mar 2006
Age18 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution13 Jan 2012
Years12 years, 4 months, 9 days

SUMMARY

SDG CALEDONIA (4) LIMITED is an dissolved private limited company with number 05764581. It was incorporated 18 years, 1 month, 22 days ago, on 31 March 2006 and it was dissolved 12 years, 4 months, 9 days ago, on 13 January 2012. The company address is The Lexicon The Lexicon, Manchester, M2 5NT.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jan 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2011

Action Date: 29 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2011

Action Date: 30 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-30

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2011

Action Date: 29 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Oct 2010

Action Date: 29 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Old address: Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG

Change date: 2010-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2009

Action Date: 18 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-18

Old address: Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / james russell / 12/06/2009 / HouseName/Number was: 6 strand house, now: 5 cordwainers court; Street was: dixon lane, now: black horse lane; Region was: north yorkshire, now: ; Post Code was: YO1 9QY, now: YO1 7NE

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed james francis russell

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coleridge (no.46) LIMITED\certificate issued on 27/02/07

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 28/02/07

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABEDIN CONSULTANCY GROUP LLP

6 HOLT RISE,LEEDS,LS16 7QF

Number:OC417470
Status:ACTIVE
Category:Limited Liability Partnership

CITY PLANT LIMITED

GILBERDYKE LANDFILL,NEWPORT,HU15 2QG

Number:07479209
Status:ACTIVE
Category:Private Limited Company

HHL ACCOUNTING SERVICES LTD

6 MARYS CLOSE,,LE12 6TH

Number:05355837
Status:ACTIVE
Category:Private Limited Company

PICKER HOME LIMITED

C/O B&C ASSOCIATES LIMITED,LONDON,NW7 3SA

Number:10122615
Status:LIQUIDATION
Category:Private Limited Company

SJ & RA JONES LIMITED

STONECROFT,QUEDGELEY,

Number:09384957
Status:ACTIVE
Category:Private Limited Company

TEACHSPORT 2010 CIC

HLC THE PLAYING FIELDS ABOTSHALL,CATFORD,SE6 1SQ

Number:07449008
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest 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