SISKIN CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
17/08/2117 August 2021 | First Gazette notice for voluntary strike-off |
08/08/218 August 2021 | Application to strike the company off the register |
06/07/206 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
02/08/192 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 61 SISKIN ROAD OFFERTON STOCKPORT CHESHIRE SK2 5JX |
30/12/1830 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
01/12/151 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/03/157 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
15/12/1315 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
25/11/1225 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/03/1221 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
19/12/1119 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
11/03/1111 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
29/12/1029 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICKOLAS JOHN LANKEY / 26/02/2010 |
04/03/104 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
15/01/1015 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
06/04/096 April 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
27/03/0827 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
02/05/062 May 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
04/05/054 May 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
15/06/0415 June 2004 | DIRECTOR RESIGNED |
08/03/048 March 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
13/10/0313 October 2003 | NEW DIRECTOR APPOINTED |
08/04/038 April 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
19/07/0219 July 2002 | NEW SECRETARY APPOINTED |
19/07/0219 July 2002 | SECRETARY RESIGNED |
19/07/0219 July 2002 | REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 12 HAZEL AVENUE ROMILEY STOCKPORT CHESHIRE SK6 4DQ |
11/06/0211 June 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
26/02/0226 February 2002 | 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