SG BODY REPAIRS LTD

Orchard St Business Centre Orchard St Business Centre, Bristol, BS1 5EH
StatusDISSOLVED
Company No.08122562
CategoryPrivate Limited Company
Incorporated28 Jun 2012
Age11 years, 11 months
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 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

Gazette dissolved liquidation

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 22 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Malcolm Gregory

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Gregory

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNETTVOA LTD

27 GRAVEL LANE,WILMSLOW,SK9 6LQ

Number:08895182
Status:ACTIVE
Category:Private Limited Company

BY MEGHAN LTD

125 MARKET STREET,BOLTON,BL4 8EX

Number:11866648
Status:ACTIVE
Category:Private Limited Company

FUSE DESIGN + BUILD LIMITED

RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU

Number:08367625
Status:LIQUIDATION
Category:Private Limited Company

JLP TRAINING LTD

1 EASTDALE ROAD,LIVERPOOL,L15 4HN

Number:10814079
Status:ACTIVE
Category:Private Limited Company

SONIC SWAN LIMITED

6 BROAD STREET,KINGSWINFORD,DY6 9LP

Number:09049575
Status:ACTIVE
Category:Private Limited Company

SPIRITUAL DIRECTORS IN EUROPE

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)

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