Advanced company searchLink opens in new window

SIDEWINDER MANAGEMENT SUSSEX LIMITED

Company number 06167800

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2015 DS01 Application to strike the company off the register
23 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
04 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
30 Dec 2014 AD01 Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 30 December 2014
14 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Sep 2013 CERTNM Company name changed sidewinder management LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
26 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Simon David Watson on 19 March 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Nov 2011 AD01 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom on 30 November 2011
24 May 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
19 May 2011 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 19 May 2011
27 Apr 2011 TM02 Termination of appointment of Astrid Forster as a secretary
08 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
20 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
21 May 2009 363a Return made up to 19/03/09; full list of members
13 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Jul 2008 363s Return made up to 19/03/08; full list of members