Advanced company searchLink opens in new window

SIOTEC LTD

Company number 01547977

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2020 DS01 Application to strike the company off the register
09 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
17 Dec 2019 AA Micro company accounts made up to 30 April 2019
18 Jan 2019 AA Micro company accounts made up to 30 April 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
27 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Dec 2017 AD01 Registered office address changed from 23 Queen Street Mosborough Sheffield S20 5BP England to City House Hall Lane Mawdesley Ormskirk L40 2QZ on 6 December 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
06 Dec 2017 PSC07 Cessation of Michael David Strafford as a person with significant control on 31 August 2017
06 Dec 2017 TM01 Termination of appointment of Michael David Strafford as a director on 31 August 2017
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
22 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
08 Apr 2016 AP01 Appointment of Mr Michael David Strafford as a director on 2 March 2016
07 Apr 2016 AD01 Registered office address changed from City House Hall Lane Mawdesley Ormskirk Lancashire L40 2QZ to 23 Queen Street Mosborough Sheffield S20 5BP on 7 April 2016
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
08 Dec 2015 CH01 Director's details changed for Mr David George Strafford on 8 December 2015
08 Dec 2015 CH03 Secretary's details changed for Kathleen Strafford on 8 December 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
04 Jul 2014 AD01 Registered office address changed from 44 Dunedin Grove Halfway Sheffield South Yorkshire S20 4UD on 4 July 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,000