Advanced company searchLink opens in new window

SI-TECK ENGINEERING LIMITED

Company number 05474585

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
10 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 225
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
  • GBP 225
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
  • GBP 225
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
  • GBP 200
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