JOHN SIDEBOTHAM & SONS LIMITED

Company Documents

DateDescription
01/05/161 May 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/02/161 February 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/04/1530 April 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

30/04/1530 April 2015 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

29/04/1529 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/01/1514 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM RSM TENON 1 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT ST1 5SJ

View Document

23/04/1423 April 2014 INSOLVENCY:COURT ORDER TO REMOVE JOHN-PAUL O'HARA - 14/11/2013

View Document

22/04/1422 April 2014 INSOLVENCY:FORM 2.40B - NOTICE OF APPOINTMENT OF REPLACEMENT ADMINISTRATOR

View Document

02/01/142 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/142 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/12/2013

View Document

03/12/133 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/12/132 December 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

19/11/1319 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2013

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/05/1329 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/04/2013

View Document

29/05/1329 May 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

29/05/1329 May 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2

View Document

28/12/1228 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/12/2012

View Document

06/11/126 November 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

23/08/1223 August 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/08/1216 August 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM RSM TENON 5 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5SJ

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/07/1223 July 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM CHURCH FARM TALKE STOKE ON TRENT STAFFORDSHIRE ST7 1PU

View Document

19/06/1219 June 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/08/1125 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

29/08/1029 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARK SIDEBOTHAM / 20/08/2010

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA MARY PRINCE / 20/08/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

11/10/0511 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

08/09/048 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/02/019 February 2001 18/01/01 ABSTRACTS AND PAYMENTS

View Document

24/01/0124 January 2001 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

04/01/014 January 2001 29/09/00 ABSTRACTS AND PAYMENTS

View Document

04/01/014 January 2001 15/04/00 ABSTRACTS AND PAYMENTS

View Document

23/10/0023 October 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

06/09/996 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 15/04/99 ABSTRACTS AND PAYMENTS

View Document

19/04/9919 April 1999 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/11/982 November 1998 1.1-AS NON COMP. CERT. RESCINDED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 14/05/98 ABSTRACTS AND PAYMENTS

View Document

21/05/9821 May 1998 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

02/12/972 December 1997 30/09/97 ABSTRACTS AND PAYMENTS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

13/08/9613 August 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/06/969 June 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/03/964 March 1996 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/09/9323 September 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

29/08/9029 August 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

08/05/908 May 1990 £ IC 900/600 11/04/90 £ SR 300@1=300

View Document

02/04/902 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9029 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

11/09/8911 September 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

04/10/884 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/877 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

07/08/877 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 RETURN MADE UP TO 30/12/84; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document


More Company Information