Advanced company searchLink opens in new window

SDA TECHNICAL SERVICES (UK) LIMITED

Company number 06063522

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)
14 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
14 May 2014 L64.07 Completion of winding up
23 Nov 2012 COCOMP Order of court to wind up
27 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-01-27
  • GBP 1
15 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
10 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
08 Mar 2011 AA Total exemption full accounts made up to 31 March 2009
05 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2011 AR01 Annual return made up to 24 January 2010 with full list of shareholders
04 Mar 2011 CH04 Secretary's details changed for Meacher-Jones & Company Limited on 24 January 2010
04 Mar 2011 CH01 Director's details changed for Mr Philip Fairhurst on 24 January 2010
16 Feb 2011 TM02 Termination of appointment of Meacher-Jones & Company Limited as a secretary
15 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2010 AD01 Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 17 November 2010
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2010 AR01 Annual return made up to 24 January 2009 with full list of shareholders
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2009 AA Total exemption full accounts made up to 31 March 2008
19 Feb 2008 363a Return made up to 24/01/08; full list of members
21 Aug 2007 288b Secretary resigned
21 Aug 2007 288a New secretary appointed
21 Aug 2007 287 Registered office changed on 21/08/07 from: richmond place 127 boughton chester CH3 5BH
08 Feb 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08