- Company Overview for SID DESIGN CONSULTANTS LIMITED (01002866)
- Filing history for SID DESIGN CONSULTANTS LIMITED (01002866)
- People for SID DESIGN CONSULTANTS LIMITED (01002866)
- More for SID DESIGN CONSULTANTS LIMITED (01002866)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2011 | DS01 | Application to strike the company off the register | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Dec 2010 | AR01 |
Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2010-12-15
|
|
24 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Colette Mathilde Stevenson on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for William Alexander Stevenson on 1 October 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Mr John Fancourt on 1 October 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Colette Mathilde Stevenson on 1 October 2009 | |
04 Dec 2008 | 363a | Return made up to 21/11/08; full list of members | |
04 Dec 2008 | 288c | Secretary's Change of Particulars / john fancourt / 15/08/2008 / HouseName/Number was: , now: 11; Street was: 23 st james road, now: briscoe lane; Post Town was: hereford, now: halifax; Region was: herefordshire, now: west yorks; Post Code was: HR1 2QS, now: HX4 8JT | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
14 Dec 2007 | 363a | Return made up to 21/11/07; full list of members | |
11 Oct 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
07 Dec 2006 | 363a | Return made up to 21/11/06; full list of members | |
06 Dec 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
06 Dec 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
01 Dec 2005 | 363a | Return made up to 21/11/05; full list of members | |
01 Dec 2005 | 288c | Secretary's particulars changed | |
05 Apr 2005 | 288a | New director appointed | |
25 Feb 2005 | 288a | New secretary appointed | |
21 Feb 2005 | 288b | Director resigned |