Advanced company searchLink opens in new window

SIENA RED LIMITED

Company number 04897618

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)
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
  • GBP 400
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