SIDDALL BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
22/04/1422 April 2014 | Final Gazette dissolved via voluntary strike-off |
07/01/147 January 2014 | First Gazette notice for voluntary strike-off |
21/06/1321 June 2013 | Voluntary strike-off action has been suspended |
21/06/1321 June 2013 | VOLUNTARY STRIKE OFF SUSPENDED |
16/04/1316 April 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/04/1316 April 2013 | First Gazette notice for voluntary strike-off |
04/04/134 April 2013 | APPLICATION FOR STRIKING-OFF |
04/04/134 April 2013 | Application to strike the company off the register |
27/05/1227 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIDDALL / 06/12/2011 |
27/05/1227 May 2012 | Director's details changed for Mr Paul Siddall on 2011-12-06 |
23/05/1223 May 2012 | Annual return made up to 2012-04-30 with full list of shareholders |
23/05/1223 May 2012 | Director's details changed for Paul Siddall on 2011-10-01 |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIDDALL / 01/10/2011 |
23/05/1223 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
07/12/117 December 2011 | Total exemption small company accounts made up to 2011-04-30 |
28/05/1128 May 2011 | Annual return made up to 2011-04-30 with full list of shareholders |
28/05/1128 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
23/10/1023 October 2010 | REGISTERED OFFICE CHANGED ON 23/10/2010 FROM 8 ST JOHNS ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3VR ENGLAND |
23/10/1023 October 2010 | Registered office address changed from 8 st Johns Road Heaton Mersey Stockport Cheshire SK4 3VR England on 2010-10-23 |
01/07/101 July 2010 | Total exemption small company accounts made up to 2010-04-30 |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM FLAT 6,4 NEW BEECH ROAD HEATON, MERSEY STOCKPORT SK4 3AR |
01/06/101 June 2010 | Registered office address changed from Flat 6,4 New Beech Road Heaton, Mersey Stockport SK4 3AR on 2010-06-01 |
01/06/101 June 2010 | Annual return made up to 2010-04-30 with full list of shareholders |
01/06/101 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
31/05/1031 May 2010 | Director's details changed for Paul Siddall on 2009-10-10 |
31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIDDALL / 10/10/2009 |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/11/0920 November 2009 | Total exemption small company accounts made up to 2009-04-30 |
28/08/0928 August 2009 | Compulsory strike-off action has been discontinued |
28/08/0928 August 2009 | DISS40 (DISS40(SOAD)) |
27/08/0927 August 2009 | |
27/08/0927 August 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
25/08/0925 August 2009 | FIRST GAZETTE |
25/08/0925 August 2009 | First Gazette notice for compulsory strike-off |
14/05/0814 May 2008 | |
14/05/0814 May 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
14/05/0814 May 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
14/05/0814 May 2008 | |
14/05/0814 May 2008 | |
14/05/0814 May 2008 | DIRECTOR APPOINTED PAUL SIDDALL |
30/04/0830 April 2008 | Incorporation |
30/04/0830 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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