Advanced company searchLink opens in new window

SIDCUP STEEL SECURITY LIMITED

Company number 11699378

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)
20 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 12 December 2022
06 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-13
28 Jan 2022 AD01 Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB United Kingdom to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 28 January 2022
28 Jan 2022 600 Appointment of a voluntary liquidator
28 Jan 2022 LIQ02 Statement of affairs
24 Sep 2021 PSC01 Notification of Jamie Robert Taylor as a person with significant control on 24 September 2021
24 Sep 2021 PSC07 Cessation of Jane Megan Taylor as a person with significant control on 24 September 2021
24 Sep 2021 TM01 Termination of appointment of Jane Megan Taylor as a director on 24 September 2021
24 Sep 2021 AP01 Appointment of Mr Jamie Robert Taylor as a director on 24 September 2021
17 Sep 2021 PSC07 Cessation of John Taylor as a person with significant control on 1 July 2021
17 Sep 2021 TM01 Termination of appointment of John Charles Taylor as a director on 1 July 2021
17 Sep 2021 PSC01 Notification of Jane Megan Taylor as a person with significant control on 1 July 2021
10 Sep 2021 AP01 Appointment of Ms Jane Megan Taylor as a director on 10 September 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
09 Nov 2020 PSC07 Cessation of John Charles Taylor as a person with significant control on 9 November 2020
09 Nov 2020 PSC01 Notification of John Charles Taylor as a person with significant control on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Phil Jonathan Richards as a director on 9 November 2020
09 Nov 2020 AP01 Appointment of Mr John Charles Taylor as a director on 9 November 2020
14 Sep 2020 AA Micro company accounts made up to 30 November 2019
27 Nov 2019 PSC04 Change of details for Mr John Taylor as a person with significant control on 27 November 2019
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
27 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-27
  • GBP 100