- Company Overview for SOUTH EAST SIPS LIMITED (07880595)
- Filing history for SOUTH EAST SIPS LIMITED (07880595)
- People for SOUTH EAST SIPS LIMITED (07880595)
- Insolvency for SOUTH EAST SIPS LIMITED (07880595)
- More for SOUTH EAST SIPS LIMITED (07880595)
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) |
---|---|---|---|
30 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 March 2017 | |
15 Apr 2016 | AD01 | Registered office address changed from 35 High Street Margate Kent CT9 1DX to Acre House 11-15 William Road London NW1 3ER on 15 April 2016 | |
09 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | TM01 | Termination of appointment of Paul Ruddock as a director on 16 June 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from 35 High Street Margate Kent CT9 1DX England to 35 High Street Margate Kent CT9 1DX on 16 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Paul Ruddock as a director on 16 June 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from 38 High Street Margate Kent CT9 1DS to 35 High Street Margate Kent CT9 1DX on 16 June 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jan 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
07 Jan 2014 | AD01 | Registered office address changed from 124 High Street Ramsgate CT11 9UA England on 7 January 2014 | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
27 Jul 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
27 Jul 2012 | TM01 | Termination of appointment of Glynn Roberts as a director | |
13 Dec 2011 | NEWINC | Incorporation |