SIDWELL REGENERATIONS LTD: Filings

  • Overview

    Company NameSIDWELL REGENERATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07150726
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SIDWELL REGENERATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 03, 2020

    11 pagesLIQ03

    Statement of affairs

    9 pagesLIQ02

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 04, 2019

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 18, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 17, 2019

    RES15

    Confirmation statement made on Jun 18, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Steven Withers as a director on Dec 21, 2018

    1 pagesTM01

    Cessation of Steve Withers as a person with significant control on Dec 21, 2018

    1 pagesPSC07

    Termination of appointment of David Kane as a director on Dec 20, 2018

    1 pagesTM01

    Appointment of Mr Brian Anthony Sidwell as a director on Dec 21, 2018

    2 pagesAP01

    Cessation of David Kanw as a person with significant control on May 31, 2018

    1 pagesPSC07

    Notification of Steve Withers as a person with significant control on May 31, 2018

    2 pagesPSC01

    Confirmation statement made on May 31, 2018 with updates

    4 pagesCS01

    Appointment of Mr Steve Withers as a director on May 31, 2018

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Mar 21, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 10, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2018

    RES15

    Cessation of Stephen Sorrell as a person with significant control on Jan 08, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Jun 30, 2017

    2 pagesAA

    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