Advanced company searchLink opens in new window

THE SIP CONSTRUCTION COMPANY LTD

Company number SC351548

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)
18 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
10 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2012 SOAS(A) Voluntary strike-off action has been suspended
31 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2012 SOAS(A) Voluntary strike-off action has been suspended
10 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2012 DS01 Application to strike the company off the register
01 Dec 2011 CH01 Director's details changed for Tim Allan on 1 December 2011
23 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1
22 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Tim Allan on 10 March 2010
27 Nov 2008 288a Director appointed tim allan
27 Nov 2008 225 Accounting reference date extended from 30/11/2009 to 31/03/2010
27 Nov 2008 88(2) Ad 24/11/08\gbp si 1@1=1\gbp ic 1/2\
20 Nov 2008 288b Appointment terminated director yomtov jacobs
19 Nov 2008 NEWINC Incorporation