- Company Overview for PHIL SIDDALL CONSULTING LTD (06862535)
- Filing history for PHIL SIDDALL CONSULTING LTD (06862535)
- People for PHIL SIDDALL CONSULTING LTD (06862535)
- More for PHIL SIDDALL CONSULTING LTD (06862535)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2019 | DS01 | Application to strike the company off the register | |
15 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 3 April 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
23 Mar 2017 | AP03 | Appointment of Mrs Diane Margaret Siddall as a secretary on 1 June 2016 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
02 Apr 2013 | AD01 | Registered office address changed from 84 Worksop Road South Anston Sheffield S25 5ET England on 2 April 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Mr Philip Graham Siddall on 5 February 2013 | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
31 May 2011 | AD01 | Registered office address changed from Hewitt Allison Acc & Business Consultant Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8WG United Kingdom on 31 May 2011 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Sep 2010 | CERTNM |
Company name changed cleaners 4 caravans LIMITED\certificate issued on 06/09/10
|