- Company Overview for SI-TECK ENGINEERING LIMITED (05474585)
- Filing history for SI-TECK ENGINEERING LIMITED (05474585)
- People for SI-TECK ENGINEERING LIMITED (05474585)
- Charges for SI-TECK ENGINEERING LIMITED (05474585)
- Insolvency for SI-TECK ENGINEERING LIMITED (05474585)
- More for SI-TECK ENGINEERING LIMITED (05474585)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2019 | |
05 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2018 | |
26 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2017 | |
24 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2016 | |
22 Feb 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Jan 2016 | AD01 | Registered office address changed from Unit 1, Arianne Business Centre Blackburn Road Houghton Regis Dunstable LU5 5DZ to C/O Libertas Associates Ltd 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 11 January 2016 | |
07 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | AP01 | Appointment of Mr Grahame Peter Thompson as a director | |
07 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 16 September 2013
|
|
27 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
05 Jul 2012 | AP01 | Appointment of Teresa Jane Blanchard as a director | |
05 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 9 January 2012
|
|
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |