Advanced company searchLink opens in new window

SURVEY INSPECTION SYSTEMS (SIS) LIMITED

Company number 06134566

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)
07 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2010 4.68 Liquidators' statement of receipts and payments to 30 November 2010
07 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
14 Oct 2010 4.68 Liquidators' statement of receipts and payments to 16 September 2010
22 Sep 2009 4.20 Statement of affairs with form 4.19
22 Sep 2009 600 Appointment of a voluntary liquidator
22 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-17
21 Sep 2009 287 Registered office changed on 21/09/2009 from ground floor enterprise house meadowfield avenue spennymoor co durham DL16 6JF
05 Mar 2009 363a Return made up to 02/03/09; full list of members
16 Jan 2009 123 Nc inc already adjusted 13/01/09
16 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 13/01/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
02 Sep 2008 363a Return made up to 02/03/08; full list of members
02 Sep 2008 288b Appointment Terminated Secretary philip burgess
30 Jul 2007 88(2)R Ad 17/07/07--------- £ si 50850@1=50850 £ ic 95000/145850
30 Jul 2007 123 Nc inc already adjusted 17/07/07
30 Jul 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Jul 2007 288a New director appointed
16 Jul 2007 287 Registered office changed on 16/07/07 from: eaglescliffe logistics centre durham lane stockton on tees cleveland TS16 0RW
12 Jun 2007 288a New secretary appointed;new director appointed
11 Jun 2007 88(2)R Ad 24/04/07--------- £ si 94999@1=94999 £ ic 1/95000
11 Jun 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Jun 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights