Advanced company searchLink opens in new window

SITEMATE GLAZING LIMITED

Company number 04829187

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)
05 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jun 2017 AD01 Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 19 Silent Street Ipswich Suffolk IP1 1TF on 5 June 2017
03 Jun 2017 LIQ02 Statement of affairs
03 Jun 2017 600 Appointment of a voluntary liquidator
03 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-17
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Feb 2016 AP04 Appointment of Warden Secretarial Ltd as a secretary on 3 February 2016
03 Feb 2016 TM02 Termination of appointment of Alex Mills as a secretary on 3 February 2016
16 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jan 2015 CH03 Secretary's details changed for Alex Mills on 30 January 2015
30 Jan 2015 CH01 Director's details changed for Stephen Camacho on 30 January 2015
29 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
14 Jul 2014 CH03 Secretary's details changed for Alex Mills on 2 June 2014
11 Jul 2014 CH01 Director's details changed for Stephen Camacho on 17 April 2014
10 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 Jul 2013 CH03 Secretary's details changed for Alex Mills on 1 January 2013
15 Jul 2013 CH01 Director's details changed for Stephen Camacho on 1 January 2013
16 Apr 2013 AD01 Registered office address changed from the Lodge Beacon End London Road Stanway Colchester Essex CO3 0NQ United Kingdom on 16 April 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders