- Company Overview for SIENA RED LIMITED (04897618)
- Filing history for SIENA RED LIMITED (04897618)
- People for SIENA RED LIMITED (04897618)
- Charges for SIENA RED LIMITED (04897618)
- Insolvency for SIENA RED LIMITED (04897618)
- More for SIENA RED LIMITED (04897618)
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) |
---|---|---|---|
02 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2016 | |
15 Sep 2015 | 2.24B | Administrator's progress report to 21 July 2015 | |
11 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 May 2015 | 2.24B | Administrator's progress report to 14 April 2015 | |
18 Dec 2014 | 2.23B | Result of meeting of creditors | |
26 Nov 2014 | 2.17B | Statement of administrator's proposal | |
26 Nov 2014 | 2.16B | Statement of affairs with form 2.14B | |
31 Oct 2014 | AD01 | Registered office address changed from 37 Mill Street Bideford EX39 2JJ to 4 Hardman Square Spinningfields Manchester M3 3EB on 31 October 2014 | |
29 Oct 2014 | 2.12B | Appointment of an administrator | |
10 Sep 2014 | AD01 | Registered office address changed from 10-14 Accomodation Road Accommodation Road London NW11 8ED England to 37 Mill Street Bideford EX39 2JJ on 10 September 2014 | |
26 Jun 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
23 May 2014 | MR01 | Registration of charge 048976180003 | |
05 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
10 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
09 Oct 2013 | CH01 | Director's details changed for Oliver Nicholas Craggs on 1 October 2009 | |
10 May 2013 | AD01 | Registered office address changed from 14-16 Dowgate Hill London EC2R 2SU United Kingdom on 10 May 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Feb 2012 | AD01 | Registered office address changed from Riverbank House One Putney Bridge Approach London SW6 3JD on 16 February 2012 |