Advanced company searchLink opens in new window

SINCLAIR SECRETARIAL SERVICES (UK) LTD

Company number 06210620

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)
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
17 Apr 2013 AD01 Registered office address changed from 298 St Mary's Road, Garston Liverpool Merseyside L19 0NQ on 17 April 2013
17 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
04 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
09 Aug 2011 TM01 Termination of appointment of Phill Hughes as a director
09 Aug 2011 AP01 Appointment of Mr Gordon Keith Hughes as a director
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
01 Jun 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Mrs Phill Hughes on 12 April 2010
24 May 2010 AA Total exemption small company accounts made up to 31 July 2009
24 May 2010 TM01 Termination of appointment of Gordon Hughes as a director
24 May 2010 AP01 Appointment of Mrs Phill Hughes as a director
02 Dec 2009 AA01 Previous accounting period extended from 30 April 2009 to 31 July 2009
07 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2009 AR01 Annual return made up to 12 April 2009 with full list of shareholders
05 Oct 2009 TM02 Termination of appointment of Leam Lock as a secretary
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008