- Company Overview for SIAC BUILDERS LIMITED (06303121)
- Filing history for SIAC BUILDERS LIMITED (06303121)
- People for SIAC BUILDERS LIMITED (06303121)
- Insolvency for SIAC BUILDERS LIMITED (06303121)
- More for SIAC BUILDERS LIMITED (06303121)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2016 | AD01 | Registered office address changed from First Floor Unit 7 Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 7 June 2016 | |
02 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
05 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
18 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
19 Jun 2012 | TM02 | Termination of appointment of Robert Sewell as a secretary | |
19 Jun 2012 | AD01 | Registered office address changed from First Floor Unit 7 Waterside Trading Estate Hamm Moor Lane Weybridge Surrey KT15 2SN on 19 June 2012 | |
13 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
13 Jul 2011 | CH01 | Director's details changed for Kenneth John Perry on 1 January 2011 | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
05 Jul 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
07 Jul 2009 | 363a | Return made up to 05/07/09; full list of members |