SG BODY REPAIRS LTD
Status | DISSOLVED |
Company No. | 08122562 |
Category | Private Limited Company |
Incorporated | 28 Jun 2012 |
Age | 11 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2022 |
Years | 1 year, 8 months, 22 days |
SUMMARY
SG BODY REPAIRS LTD is an dissolved private limited company with number 08122562. It was incorporated 11 years, 11 months ago, on 28 June 2012 and it was dissolved 1 year, 8 months, 22 days ago, on 06 September 2022. The company address is Orchard St Business Centre Orchard St Business Centre, Bristol, BS1 5EH.
Company Fillings
Liquidation voluntary death liquidator
Date: 22 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary creditors return of final meeting
Date: 06 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jul 2021
Action Date: 06 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jul 2020
Action Date: 06 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-06
Documents
Change registered office address company with date old address new address
Date: 31 May 2019
Action Date: 31 May 2019
Category: Address
Type: AD01
Change date: 2019-05-31
New address: Orchard St Business Centre 13-14 Orchard St Bristol BS1 5EH
Old address: The Old Chapel Ancora Monkleigh Bideford Devon EX39 5JS England
Documents
Liquidation voluntary appointment of liquidator
Date: 30 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 30 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change account reference date company previous shortened
Date: 12 Mar 2019
Action Date: 25 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-26
New date: 2018-03-25
Documents
Change account reference date company previous shortened
Date: 27 Dec 2018
Action Date: 26 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-27
New date: 2018-03-26
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Change to a person with significant control
Date: 09 Jul 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee Malcolm Gregory
Change date: 2018-07-06
Documents
Change person director company with change date
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-06
Officer name: Mr Lee Malcolm Gregory
Documents
Change to a person with significant control
Date: 06 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee Malcolm Gregory
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-06
Psc name: Mrs Deirdre Gregory
Documents
Notification of a person with significant control
Date: 06 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Deirdre Gregory
Documents
Change person secretary company with change date
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-06
Officer name: Miss Kirsty Tilbury
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
New address: The Old Chapel Ancora Monkleigh Bideford Devon EX39 5JS
Old address: C/O Accountancy Edge Ltd 12 Culm Close Bideford Devon EX39 4AX
Change date: 2018-02-27
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 27 Dec 2017
Action Date: 27 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-28
New date: 2017-03-27
Documents
Notification of a person with significant control
Date: 21 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Lee Malcolm Gregory
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2015
Action Date: 28 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-28
Made up date: 2015-03-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Change person secretary company with change date
Date: 23 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Kirsty Tilbury
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 26 Mar 2015
Action Date: 29 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-29
Made up date: 2014-03-30
Documents
Change account reference date company previous shortened
Date: 26 Dec 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-03-30
Documents
Change account reference date company previous extended
Date: 30 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-01
Officer name: Mrs Kirsty Tilbury
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kirsty Tilbury
Change date: 2014-02-01
Documents
Change registered office address company with date old address
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-30
Old address: C/O Accountancy Edge 7 Honey Street Northam Bideford Devon EX39 1DL United Kingdom
Documents
Accounts with accounts type dormant
Date: 27 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company current shortened
Date: 24 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change person secretary company with change date
Date: 01 Feb 2013
Action Date: 28 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Kirsty Gregory
Change date: 2012-06-28
Documents
Appoint person director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Malcolm Gregory
Documents
Change person director company with change date
Date: 31 Jan 2013
Action Date: 28 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-28
Officer name: Mrs Kirsty Gregory
Documents
Change registered office address company with date old address
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-31
Old address: Three Gables Tews Lane Bickington Barnstaple Devon EX31 2JU
Documents
Termination director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deirdre Gregory
Documents
Change registered office address company with date old address
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Address
Type: AD01
Old address: C/O John Toothill 109a High Street Barnstaple Devon EX31 1HP United Kingdom
Change date: 2012-10-24
Documents
Change person secretary company with change date
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Kirsty Gregory
Change date: 2012-08-02
Documents
Some Companies
27 GRAVEL LANE,WILMSLOW,SK9 6LQ
Number: | 08895182 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 MARKET STREET,BOLTON,BL4 8EX
Number: | 11866648 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU
Number: | 08367625 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 EASTDALE ROAD,LIVERPOOL,L15 4HN
Number: | 10814079 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BROAD STREET,KINGSWINFORD,DY6 9LP
Number: | 09049575 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DERWENT AVENUE,BRADFORD,BD15 0LY
Number: | 05461532 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |