About

Registered Number: 04242010
Date of Incorporation: 27/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2014 (9 years and 8 months ago)
Registered Address: MAZARS LLP, Cartwright House, Tottle Road, Nottingham, NG2 1RT,

 

Having been setup in 2001, Sgi Joinery Ltd have registered office in Nottingham, it's status at Companies House is "Dissolved". This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 06 May 2014
4.68 - Liquidator's statement of receipts and payments 28 February 2014
4.68 - Liquidator's statement of receipts and payments 12 March 2013
RESOLUTIONS - N/A 17 January 2012
AD01 - Change of registered office address 17 January 2012
4.20 - N/A 17 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 July 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 19 August 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2008
395 - Particulars of a mortgage or charge 04 October 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 13 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 19 June 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 28 June 2004
395 - Particulars of a mortgage or charge 22 July 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 15 June 2003
287 - Change in situation or address of Registered Office 28 May 2003
225 - Change of Accounting Reference Date 20 May 2003
363s - Annual Return 23 July 2002
395 - Particulars of a mortgage or charge 15 August 2001
395 - Particulars of a mortgage or charge 14 August 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
NEWINC - New incorporation documents 27 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2009 Outstanding

N/A

Debenture 24 September 2008 Fully Satisfied

N/A

Debenture 14 July 2003 Fully Satisfied

N/A

Chattels mortgage 14 August 2001 Outstanding

N/A

Debenture 01 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.