Advanced company searchLink opens in new window

SI LABORATORIES LIMITED

Company number 04815292

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)
30 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jan 2013 4.20 Statement of affairs with form 4.19
03 Jan 2013 600 Appointment of a voluntary liquidator
03 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-12-19
06 Dec 2012 AD01 Registered office address changed from 24a Brook Street Ilkley West Yorkshire LS29 8DE United Kingdom on 6 December 2012
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
Statement of capital on 2012-07-02
  • GBP 12,500
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
01 Jul 2011 CH01 Director's details changed for Lynne Macgregor on 1 March 2011
01 Jul 2011 CH03 Secretary's details changed for Lynne Macgregor on 1 March 2011
01 Jul 2011 CH01 Director's details changed for Mr Keith Martin Macgregor on 1 March 2011
24 Nov 2010 MG01 Duplicate mortgage certificatecharge no:2
24 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Lynne Macgregor on 1 October 2009
21 Dec 2009 TM01 Termination of appointment of Jeremy Lockspeiser as a director
21 Dec 2009 TM01 Termination of appointment of Teresa Fiorentino as a director
15 Oct 2009 AD01 Registered office address changed from C/O Lee & Priestley Llp 10-12 East Parade Leeds W Yorks LS1 2AJ on 15 October 2009
06 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Jul 2009 363a Return made up to 30/06/09; full list of members
01 Jul 2009 288c Director and Secretary's Change of Particulars / lynne macgregor / 01/12/2008 / HouseName/Number was: , now: heber lodge; Street was: 56 ron lawton crescent, now: panorama drive; Area was: burley in wharfedale, now: ; Post Code was: LS29 7ST, now: LS29 9RA
01 Jul 2009 288c Director's Change of Particulars / keith macgregor / 01/12/2008 / HouseName/Number was: , now: heber lodge; Street was: 56 ron lawton crescent, now: panorama drive; Area was: burley in wharfedale, now: ilkley; Post Town was: ilkley, now: ; Post Code was: LS29 7ST, now: LS29 9RA