Advanced company searchLink opens in new window

SIAC BUILDERS LIMITED

Company number 06303121

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-19
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
  • GBP 1
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
  • GBP 1
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