Advanced company searchLink opens in new window

SIRRON LIMITED

Company number 07265298

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2017 DS01 Application to strike the company off the register
30 Mar 2017 CH01 Director's details changed for Mr William Patrick Gareth Norris on 30 March 2017
14 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
21 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10
16 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Jul 2013 CH01 Director's details changed for Mr William Patrick Gareth Norris on 31 October 2012
18 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
14 May 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Jul 2011 AA01 Current accounting period extended from 31 May 2011 to 31 July 2011
19 Jul 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Mr William Patrick Gareth Norris on 31 March 2011
15 Nov 2010 CH01 Director's details changed for Mr Julian Richard Ellis D'arcy on 10 November 2010
28 Sep 2010 AD01 Registered office address changed from Camp House Nosterfield Bedale North Yorkshire DL8 2QZ on 28 September 2010
08 Jun 2010 SH01 Statement of capital following an allotment of shares on 26 May 2010
  • GBP 10
08 Jun 2010 AP01 Appointment of William Patrick Gareth Norris as a director
08 Jun 2010 AP01 Appointment of Julian Richard Ellis D'arcy as a director