Sgk Window Services Ltd was registered on 22 September 2003, it has a status of "Dissolved". This organisation has 2 directors listed at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARPLES, Steve Joseph | 22 September 2003 | - | 1 |
SHARPLES, Janette | 22 September 2003 | 09 April 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 June 2018 | |
DISS16(SOAS) - N/A | 10 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 December 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 23 November 2015 | |
AD01 - Change of registered office address | 23 November 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 29 December 2013 | |
AR01 - Annual Return | 19 November 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 20 November 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 14 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 27 April 2011 | |
AA - Annual Accounts | 21 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 2011 | |
AR01 - Annual Return | 02 November 2010 | |
AR01 - Annual Return | 29 March 2010 | |
TM01 - Termination of appointment of director | 29 March 2010 | |
TM02 - Termination of appointment of secretary | 29 March 2010 | |
AA - Annual Accounts | 14 January 2010 | |
AD01 - Change of registered office address | 12 January 2010 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 20 July 2007 | |
363s - Annual Return | 14 February 2007 | |
287 - Change in situation or address of Registered Office | 24 January 2007 | |
225 - Change of Accounting Reference Date | 24 January 2007 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 16 September 2005 | |
395 - Particulars of a mortgage or charge | 16 November 2004 | |
363s - Annual Return | 12 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 2003 | |
288a - Notice of appointment of directors or secretaries | 26 October 2003 | |
288a - Notice of appointment of directors or secretaries | 26 October 2003 | |
288b - Notice of resignation of directors or secretaries | 26 October 2003 | |
288b - Notice of resignation of directors or secretaries | 26 October 2003 | |
NEWINC - New incorporation documents | 22 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 November 2004 | Outstanding |
N/A |