Advanced company searchLink opens in new window

SITE SERVICES INTERNATIONAL LIMITED

Company number 03959346

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)
09 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Feb 2016 AD01 Registered office address changed from One Cornwall Street Birmingham B3 2DX to One Redcliff Street Bristol BS1 6NP on 19 February 2016
07 May 2015 LIQ MISC Insolvency:secretary of state release of liquidator
12 Mar 2015 600 Appointment of a voluntary liquidator
12 Mar 2015 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
12 Mar 2015 4.40 Notice of ceasing to act as a voluntary liquidator
12 Nov 2014 4.68 Liquidators' statement of receipts and payments to 25 September 2014
20 Dec 2013 LIQ MISC OC Court order insolvency:court order replacement of liquidator
20 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
20 Nov 2013 4.68 Liquidators' statement of receipts and payments to 25 September 2013
02 Oct 2012 2.24B Administrator's progress report to 21 September 2012
26 Sep 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 May 2012 2.24B Administrator's progress report to 13 April 2012
16 May 2012 2.31B Notice of extension of period of Administration
12 Jan 2012 2.24B Administrator's progress report to 16 November 2011
14 Sep 2011 AD01 Registered office address changed from Moore Stephens Llp Beaufort House 94-96 Newhall Street Birmingham B3 1PB on 14 September 2011
09 Aug 2011 2.23B Result of meeting of creditors
13 Jul 2011 2.17B Statement of administrator's proposal
27 May 2011 AD01 Registered office address changed from D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY on 27 May 2011
26 May 2011 2.12B Appointment of an administrator
21 Mar 2011 TM02 Termination of appointment of Marc Jones as a secretary
21 Mar 2011 TM01 Termination of appointment of Marc Jones as a director
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2