- Company Overview for SIPL SAINTS LEICESTER PROPCO LIMITED (07533752)
- Filing history for SIPL SAINTS LEICESTER PROPCO LIMITED (07533752)
- People for SIPL SAINTS LEICESTER PROPCO LIMITED (07533752)
- Charges for SIPL SAINTS LEICESTER PROPCO LIMITED (07533752)
- Insolvency for SIPL SAINTS LEICESTER PROPCO LIMITED (07533752)
- Registers for SIPL SAINTS LEICESTER PROPCO LIMITED (07533752)
- More for SIPL SAINTS LEICESTER PROPCO LIMITED (07533752)
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) |
---|---|---|---|
21 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2023 | |
20 May 2023 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023 | |
24 Nov 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 24 November 2022 | |
27 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Jason David Myers as a director on 31 May 2022 | |
15 Nov 2021 | AD03 | Register(s) moved to registered inspection location 10th Floor 5 Churchill Place London E14 5HU | |
15 Nov 2021 | AD02 | Register inspection address has been changed to 10th Floor 5 Churchill Place London E14 5HU | |
11 Oct 2021 | AD01 | Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 156 Great Charles Street Queensway Birmingham B3 3HN on 11 October 2021 | |
11 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2021 | LIQ01 | Declaration of solvency | |
11 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2021 | CH01 | Director's details changed for Mr Jason David Myers on 1 May 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
15 Dec 2020 | AP01 | Appointment of Mr Jason David Myers as a director on 11 December 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Justin Reynolds Skiver as a director on 11 December 2020 | |
20 Oct 2020 | AA01 | Previous accounting period extended from 30 December 2019 to 30 June 2020 | |
20 Aug 2020 | CH01 | Director's details changed for Ms Megan Mary Wolfinger on 31 July 2020 | |
20 Aug 2020 | CH01 | Director's details changed for Mr Justin Reynolds Skiver on 31 July 2020 | |
20 Aug 2020 | CH04 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 | |
20 Aug 2020 | CH01 | Director's details changed for Ms Caroline Mary Roberts on 31 July 2020 | |
20 Aug 2020 | PSC05 | Change of details for Sterling Midco Limited as a person with significant control on 31 July 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 20 August 2020 | |
14 Apr 2020 | TM02 | Termination of appointment of Ocorian (Uk) Limited as a secretary on 8 April 2020 |