|
|
17 Feb 2023
|
17 Feb 2023
Final Gazette dissolved following liquidation
|
|
|
17 Nov 2022
|
17 Nov 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
24 May 2022
|
24 May 2022
Termination of appointment of David Nicholas Owen Williams as a director on 17 April 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 26 February 2022 with no updates
|
|
|
05 Jan 2022
|
05 Jan 2022
Liquidators' statement of receipts and payments to 1 December 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
11 Dec 2020
|
11 Dec 2020
Registered office address changed from C/O Sip Building Systems Limited Unit 1, the Bond Hammond Road, Knowsley Industrial Park Liverpool Merseyside L33 7UL United Kingdom to The Maltings East Tyndall Street Cardiff CF24 5EZ on 11 December 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Declaration of solvency
|
|
|
10 Dec 2020
|
10 Dec 2020
Appointment of a voluntary liquidator
|
|
|
10 Dec 2020
|
10 Dec 2020
Resolutions
|
|
|
19 Nov 2020
|
19 Nov 2020
Previous accounting period extended from 28 February 2020 to 31 August 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
23 Nov 2018
|
23 Nov 2018
Registered office address changed from C/O Sip Building Systems Limited Unit 2 Express Way Industrial Estate, Turnall Road Widnes Cheshire WA8 8RB to C/O Sip Building Systems Limited Unit 1, the Bond Hammond Road, Knowsley Industrial Park Liverpool Merseyside L33 7UL on 23 November 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 26 February 2018 with no updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
|
|
|
01 Apr 2015
|
01 Apr 2015
Annual return made up to 26 February 2015 with full list of shareholders
|