Advanced company searchLink opens in new window

SIER LIMITED

Company number 04734864

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)
22 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2010 TM02 Termination of appointment of Janet Castle as a secretary
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
04 Sep 2007 288b Director resigned
04 Aug 2007 288a New director appointed
06 Jul 2007 363s Return made up to 15/04/07; no change of members
26 Mar 2007 CERTNM Company name changed bromley hot tubs & pools (ruxley ) LIMITED\certificate issued on 26/03/07
08 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
20 Feb 2007 CERTNM Company name changed sier LIMITED\certificate issued on 20/02/07
10 Jul 2006 288a New director appointed
06 Jul 2006 363s Return made up to 15/04/06; full list of members
06 Jul 2006 288b Director resigned
16 Feb 2006 AAMD Amended accounts made up to 30 April 2005
17 Oct 2005 288b Director resigned
17 Oct 2005 288a New director appointed
07 Oct 2005 288a New secretary appointed
07 Oct 2005 288b Director resigned
07 Oct 2005 288b Secretary resigned
07 Oct 2005 288a New director appointed
04 Oct 2005 CERTNM Company name changed j c general builders LIMITED\certificate issued on 04/10/05
30 Aug 2005 AA Total exemption small company accounts made up to 30 April 2005
09 Aug 2005 363s Return made up to 15/04/05; full list of members