Advanced company searchLink opens in new window

SIZZLING SOLUTIONS LIMITED

Company number 06180670

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2014 DS01 Application to strike the company off the register
27 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1,000
07 Mar 2014 AD01 Registered office address changed from 35 Bridge Street Hereford Herefordshire HR4 9DG on 7 March 2014
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Anne Elizabeth Cianchi on 22 March 2010
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Apr 2009 363a Return made up to 23/03/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Apr 2008 363a Return made up to 23/03/08; full list of members
18 Apr 2008 288a Director appointed mr keith victor bladon
23 Mar 2007 NEWINC Incorporation