Advanced company searchLink opens in new window

PHIL SIDDALL CONSULTING LTD

Company number 06862535

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-08-24