Advanced company searchLink opens in new window

SIDELL GIBSON INTERIORS LIMITED

Company number 06086692

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)
30 Oct 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
13 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
12 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
23 Apr 2012 AA Accounts for a dormant company made up to 29 February 2012
23 Apr 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
23 Apr 2012 AD01 Registered office address changed from 3Rd Floor Friary Court 13-21 High Street Guildford GU1 1BG on 23 April 2012
18 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
18 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
26 Apr 2010 AA Accounts for a dormant company made up to 28 February 2010
09 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Christopher Dunbar Liddle on 1 October 2009
10 Mar 2009 AA Accounts for a dormant company made up to 28 February 2009
12 Feb 2009 363a Return made up to 06/02/09; full list of members
18 Nov 2008 AA Accounts for a dormant company made up to 29 February 2008
03 Mar 2008 363a Return made up to 06/02/08; full list of members
28 Sep 2007 288a New director appointed
18 Sep 2007 288a New secretary appointed;new director appointed
18 Sep 2007 88(2)R Ad 06/02/07--------- £ si 2@2=4 £ ic 1/5
18 Sep 2007 287 Registered office changed on 18/09/07 from: c/o hlm architects 2ND floor, 2, bishops wharf, walnut tree close,, guilford surrey GU1 4UP
15 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2007 288b Secretary resigned
15 Feb 2007 288b Director resigned
06 Feb 2007 NEWINC Incorporation