SIZER LIMITED: Filings
Overview
| Company Name | SIZER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07092764 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SIZER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2020 | 19 pages | LIQ03 | ||||||||||
Registered office address changed from 15 Victoria Road Barnsley S70 2BB England to 4 Hardman Square Spinningfields Manchester M3 3EB on Apr 29, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 13 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Holmes Lock Works Steel Street Rotherham South Yorkshire S61 1DF United Kingdom to 15 Victoria Road Barnsley S70 2BB on Mar 19, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Termination of appointment of David Philip Greenan as a director on Nov 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vincent Samuel Middleton as a director on Nov 21, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Edward Burrows as a director on Oct 11, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vincent Samuel Middleton as a director on Aug 24, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Appointment of Mr John Christopher Beecroft as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Newburgh Bessemer Way Rotherham South Yorkshire S60 1FB to Holmes Lock Works Holmes Lock Works Steel Street Rotherham South Yorkshire S61 1DF on Nov 10, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Vincent Samuel Middleton as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Philip Greenan as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2016 | 11 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0