- Company Overview for SIDINGS 7 LIMITED (05586282)
- Filing history for SIDINGS 7 LIMITED (05586282)
- People for SIDINGS 7 LIMITED (05586282)
- Charges for SIDINGS 7 LIMITED (05586282)
- Insolvency for SIDINGS 7 LIMITED (05586282)
- More for SIDINGS 7 LIMITED (05586282)
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) |
---|---|---|---|
09 Sep 2015 | RT01 | Administrative restoration application | |
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2014 | AA | Accounts made up to 31 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
01 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
26 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
04 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
24 Mar 2011 | CERTNM |
Company name changed calumet holdings LIMITED\certificate issued on 24/03/11
|
|
24 Mar 2011 | CONNOT | Change of name notice | |
15 Feb 2011 | MG01 |
Duplicate mortgage certificatecharge no:5
|
|
11 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
01 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Mr Ian Fisher on 2 October 2009 | |
09 Dec 2009 | AD02 | Register inspection address has been changed | |
09 Dec 2009 | CH01 | Director's details changed for Mr Alan Thomas Fletcher on 2 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Jonathan Charles Richardson on 2 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Andrew Olaf Fischer on 2 October 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 |