SITELIFT (DORMANT) LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/01/2027 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

13/11/1913 November 2019 COMPANY NAME CHANGED SITELIFT LIMITED CERTIFICATE ISSUED ON 13/11/19

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / R & B WHALLEY (PLANT HIRE) LIMITED / 13/05/2019

View Document

03/10/193 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 1

View Document

09/09/199 September 2019 REDUCE ISSUED CAPITAL 21/08/2019

View Document

09/09/199 September 2019 SOLVENCY STATEMENT DATED 21/08/19

View Document

09/09/199 September 2019 STATEMENT BY DIRECTORS

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHALLEY

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM SANDWASH CLOSE RAINFORD INDUSTRIAL ESTATE RAINFORD ST HELENS MERSEYSIDE WA11 8LY

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, SECRETARY STEVIE JORDAN

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 PREVEXT FROM 30/04/2016 TO 31/08/2016

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/02/1626 February 2016 SECRETARY APPOINTED MR STEVIE JORDAN

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PYE

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PYE

View Document

10/12/1510 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MISS CHRISTINE PYE

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/08/1327 August 2013 14/03/13 STATEMENT OF CAPITAL GBP 240

View Document

04/12/124 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/12/1116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WHALLEY / 15/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROY WHALLEY / 15/12/2010

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PYE / 15/12/2010

View Document

02/12/102 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/11/1010 November 2010 SAIL ADDRESS CREATED

View Document

10/11/1010 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY WHALLEY / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/08/0021 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company