- Company Overview for SIADAW LIMITED (05829003)
- Filing history for SIADAW LIMITED (05829003)
- People for SIADAW LIMITED (05829003)
- Charges for SIADAW LIMITED (05829003)
- Insolvency for SIADAW LIMITED (05829003)
- More for SIADAW LIMITED (05829003)
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) |
---|---|---|---|
05 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2014 | |
10 Jun 2013 | TM01 | Termination of appointment of Paul Stanley as a director on 18 April 2013 | |
12 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2013 | |
14 Feb 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2012 | AD01 | Registered office address changed from Bishopsgate Works Lower City Road Tividale Oldbury West Midlands B69 2HF England on 3 January 2012 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Aug 2011 | AR01 |
Annual return made up to 25 May 2011 with full list of shareholders
Statement of capital on 2011-08-08
|
|
08 Aug 2011 | TM02 | Termination of appointment of Essex Secretarial Limited as a secretary | |
08 Aug 2011 | AD02 | Register inspection address has been changed from Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ | |
01 Aug 2011 | AD01 | Registered office address changed from Unit L, Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 1 August 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
10 Sep 2010 | SH06 |
Cancellation of shares. Statement of capital on 10 September 2010
|
|
10 Sep 2010 | SH03 | Purchase of own shares. | |
20 Aug 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
20 Aug 2010 | AD02 | Register inspection address has been changed | |
20 Aug 2010 | CH04 | Secretary's details changed for Essex Secretarial Limited on 25 May 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Adam Popplewell on 25 May 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Mary Patricia Law on 25 May 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Stephen Law on 25 May 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Simon Davies on 25 May 2010 |