- Company Overview for STRUCTURAL INTEGRITY ASSESSMENTS LIMITED (03546133)
- Filing history for STRUCTURAL INTEGRITY ASSESSMENTS LIMITED (03546133)
- People for STRUCTURAL INTEGRITY ASSESSMENTS LIMITED (03546133)
- Insolvency for STRUCTURAL INTEGRITY ASSESSMENTS LIMITED (03546133)
- More for STRUCTURAL INTEGRITY ASSESSMENTS LIMITED (03546133)
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) |
---|---|---|---|
16 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2016 | |
13 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 | |
08 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2015 | |
17 Mar 2014 | AD01 | Registered office address changed from 20 Oaklands Way Melbourne Derbyshire DE73 8LR on 17 March 2014 | |
14 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2014 | 4.70 | Declaration of solvency | |
31 Jan 2014 | AP01 | Appointment of Mr Alexander Aden Anderson as a director | |
02 May 2013 | AR01 |
Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-05-02
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Carolyn Wright on 15 April 2010 | |
12 May 2010 | CH01 | Director's details changed for Keith Wright on 15 April 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 May 2009 | 363a | Return made up to 15/04/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Apr 2008 | 363a | Return made up to 15/04/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Jan 2008 | 288b | Director resigned |