Advanced company searchLink opens in new window

SOUTH EAST SIPS LIMITED

Company number 07880595

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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