- Company Overview for SIPSON GROUP LIMITED (03104787)
- Filing history for SIPSON GROUP LIMITED (03104787)
- People for SIPSON GROUP LIMITED (03104787)
- Charges for SIPSON GROUP LIMITED (03104787)
- Insolvency for SIPSON GROUP LIMITED (03104787)
- More for SIPSON GROUP LIMITED (03104787)
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) |
---|---|---|---|
09 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2019 | |
25 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2018 | |
02 May 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Apr 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Apr 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Apr 2017 | AD01 | Registered office address changed from Stone Close Horton Road West Drayton Middlesex UB7 8JU to 26-28 Southernhay East Exeter Devon EX1 1NS on 5 April 2017 | |
03 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
03 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2017 | AD02 | Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
21 Nov 2016 | CH01 | Director's details changed for Mrs Marian Ann Borsberry on 21 September 2009 | |
21 Nov 2016 | CH01 | Director's details changed for Mr Jose Sanchez on 21 September 2009 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 21 September 2015
Statement of capital on 2015-09-25
|
|
30 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Oct 2013 | CH01 | Director's details changed for Mr Jose Sanchez on 22 October 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 21 September 2013
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH03 | Secretary's details changed for Mrs Marian Ann Borsberry on 22 November 2011 | |
22 Oct 2013 | CH01 | Director's details changed for Mrs Marian Ann Borsberry on 22 November 2011 |