Advanced company searchLink opens in new window

SDI REALISATIONS LIMITED

Company number 04134640

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)
24 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2014 4.68 Liquidators' statement of receipts and payments to 14 April 2014
24 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Apr 2014 4.68 Liquidators' statement of receipts and payments to 31 March 2014
16 Oct 2013 4.68 Liquidators' statement of receipts and payments to 30 September 2013
23 Apr 2013 4.68 Liquidators' statement of receipts and payments to 31 March 2013
11 Oct 2012 4.68 Liquidators' statement of receipts and payments to 30 September 2012
16 May 2012 4.68 Liquidators' statement of receipts and payments to 31 March 2012
10 Oct 2011 4.68 Liquidators' statement of receipts and payments to 30 September 2011
19 Apr 2011 4.68 Liquidators' statement of receipts and payments to 31 March 2011
11 Oct 2010 4.68 Liquidators' statement of receipts and payments to 30 September 2010
19 Jan 2010 CERTNM Company name changed storage design initiatives LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2009-12-15
19 Jan 2010 CONNOT Change of name notice
09 Oct 2009 600 Appointment of a voluntary liquidator
09 Oct 2009 4.20 Statement of affairs with form 4.19
09 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Sep 2009 287 Registered office changed on 22/09/2009 from ebor house low moor lane lingerfield knaresborough north yorkshire HG5 9JN united kingdom
22 May 2009 288c Director and secretary's change of particulars paul michael tranter griffin logged form
21 May 2009 288c Director and secretary's change of particulars / paul griffin / 21/05/2009
21 May 2009 288b Appointment terminated director andre lewis
12 Mar 2009 287 Registered office changed on 12/03/2009 from escon house low moor lane lingerfield knaresborough north yorkshire HG5 9JN
07 Jan 2009 363a Return made up to 02/01/09; full list of members
07 Jan 2009 288c Director and secretary's change of particulars / paul griffin / 30/11/2008
07 Jan 2009 288c Director and secretary's change of particulars / paul griffin / 30/11/2008
10 Dec 2008 CERTNM Company name changed european storage concept LTD\certificate issued on 10/12/08