About

Registered Number: 02962432
Date of Incorporation: 25/08/1994 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2019 (4 years and 8 months ago)
Registered Address: 30 St Paul's Square, Birmingham, West Midlands, B3 1QZ

 

Established in 1994, Sgk Manufacturing Ltd are based in Birmingham, West Midlands, it's status at Companies House is "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGHA, Gurpal Singh 26 August 1994 - 1
SANGHA, Shangara Singh 26 August 1994 - 1
Secretary Name Appointed Resigned Total Appointments
SANGA, Gurpal Singh 01 August 2009 - 1
BANSAL, Kant Kumar 26 August 1994 01 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2019
LIQ14 - N/A 05 July 2019
LIQ03 - N/A 14 November 2018
LIQ03 - N/A 29 November 2017
AD01 - Change of registered office address 15 March 2017
4.68 - Liquidator's statement of receipts and payments 11 November 2016
AD01 - Change of registered office address 08 October 2015
RESOLUTIONS - N/A 06 October 2015
4.20 - N/A 06 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 October 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 13 September 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 28 September 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 08 September 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 08 July 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 21 September 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 07 August 1996
363s - Annual Return 14 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1995
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1994
287 - Change in situation or address of Registered Office 07 September 1994
NEWINC - New incorporation documents 25 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.