Advanced company searchLink opens in new window

SIBAM LIMITED

Company number 06699879

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2011 DS01 Application to strike the company off the register
14 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
21 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1
21 Sep 2010 CH01 Director's details changed for Mrs Sheila Grace Pyatt on 17 September 2010
21 Sep 2010 CH01 Director's details changed for Mr Michael John Pyatt on 17 September 2010
21 Sep 2010 CH01 Director's details changed for Mr Brendan Keith Pyatt on 17 September 2010
21 Sep 2010 CH01 Director's details changed for Mrs Alison Jayne Pyatt on 17 September 2010
14 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
04 May 2010 CH01 Director's details changed for Mrs Alison Jayne Pyatt on 4 May 2010
04 May 2010 CH01 Director's details changed for Mrs Sheila Grace Pyatt on 4 May 2010
04 May 2010 CH01 Director's details changed for Mr Michael John Pyatt on 4 May 2010
04 May 2010 CH01 Director's details changed for Mr Brendan Keith Pyatt on 4 May 2010
14 Oct 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
21 Sep 2009 288c Director's Change of Particulars / sheila pyatt / 17/09/2008 / Country was: united kingdom, now: england
21 Sep 2009 288c Director's Change of Particulars / michael pyatt / 17/09/2008 / Country was: great britain, now: england
17 Sep 2008 288b Appointment Terminated Secretary Incorporate Secretariat LIMITED
17 Sep 2008 NEWINC Incorporation