Advanced company searchLink opens in new window

SIREN SHREWSBURY LIMITED

Company number 07407625

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)
17 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 30
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Dec 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
22 Aug 2012 CERTNM Company name changed bst leisure LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-19
15 Aug 2012 CONNOT Change of name notice
09 Aug 2012 AD01 Registered office address changed from 11 Aston Rogers Shrewsbury Shropshire SY5 9HQ United Kingdom on 9 August 2012
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Jul 2012 AR01 Annual return made up to 14 October 2011 with full list of shareholders
25 Jul 2012 RT01 Administrative restoration application
22 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2011 TM01 Termination of appointment of Mark Beddows as a director
16 Feb 2011 AP01 Appointment of Gary Leonard Seale as a director
11 Jan 2011 TM02 Termination of appointment of Richard Michael Beech as a secretary
11 Jan 2011 TM01 Termination of appointment of Richard Beech as a director
14 Dec 2010 AP01 Appointment of Mark William Beddows as a director
14 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)