Advanced company searchLink opens in new window

SITEBURN LIMITED

Company number 04216226

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2016 DS01 Application to strike the company off the register
08 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
24 Dec 2014 AD01 Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 24 December 2014
24 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Dec 2014 AA Total exemption small company accounts made up to 31 January 2013
24 Dec 2014 AA Total exemption small company accounts made up to 31 January 2012
24 Dec 2014 AA Total exemption small company accounts made up to 31 January 2011
24 Dec 2014 AA Total exemption small company accounts made up to 31 January 2010
24 Dec 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 Dec 2014 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 Dec 2014 AR01 Annual return made up to 14 May 2012 with full list of shareholders
24 Dec 2014 AR01 Annual return made up to 14 May 2011 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 Dec 2014 AR01 Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 Dec 2014 RT01 Administrative restoration application
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2010 CH01 Director's details changed for Anthony John Carson on 1 October 2009
11 Jan 2010 AA Total exemption full accounts made up to 31 January 2009
09 Jun 2009 AA Total exemption full accounts made up to 31 January 2008
09 Jun 2009 AA Total exemption full accounts made up to 31 January 2007
02 Jun 2009 288c Director's change of particulars / anthony carson / 28/07/2008