Advanced company searchLink opens in new window

SIADAW LIMITED

Company number 05829003

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 40
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
  • GBP 40
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