SIDWELL REGENERATIONS LTD: Filings
Overview
Company Name | SIDWELL REGENERATIONS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07150726 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SIDWELL REGENERATIONS LTD?
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 Jul 03, 2020 | 11 pages | LIQ03 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Registered office address changed from 23 - 25 Friar Lane Leicester LE1 5QQ England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on Jul 24, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU England to 23 - 25 Friar Lane Leicester LE1 5QQ on Feb 14, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Steven Withers as a director on Dec 21, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Steve Withers as a person with significant control on Dec 21, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of David Kane as a director on Dec 20, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Brian Anthony Sidwell as a director on Dec 21, 2018 | 2 pages | AP01 | ||||||||||
Cessation of David Kanw as a person with significant control on May 31, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Steve Withers as a person with significant control on May 31, 2018 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Steve Withers as a director on May 31, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit 14 Granary Wharf Business Park Wetmore Road Burton on Trent DE14 1DU England to Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU on May 04, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Stephen Sorrell as a person with significant control on Jan 08, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 2 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