Sg Autobodies Ltd

DataGardener
dissolved

Sg Autobodies Ltd

08627454Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

29/07/2013

Company Age

12 years

Directors

1

Employees

SIC Code

96090

Risk

Company Overview

Registration, classification & business activity

Sg Autobodies Ltd (08627454) is a private limited with share capital incorporated on 29/07/2013 (12 years old) and registered in greater manchester, M457TA. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Incorporated 29/07/2013
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

3

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:10-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-03-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-02-2022
Resolution
Category:Resolution
Date:04-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:09-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:15-08-2013
Change Of Name Notice
Category:Change Of Name
Date:15-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:13-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-08-2013
Termination Director Company With Name
Category:Officers
Date:06-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-08-2013
Incorporation Company
Category:Incorporation
Date:29-07-2013

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date26/12/2021
Filing Date24/06/2021
Latest Accounts31/03/2020

Trading Addresses

C/O Sherlock & Co Ltd, 232 Stamford Street Central, Ashton-Under-Lyne, Lancashire, OL67NQ
Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA