Advanced company searchLink opens in new window

SIDCOT ESTATES LIMITED

Company number 06444407

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)
24 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2010 DS01 Application to strike the company off the register
17 Dec 2009 CH01 Director's details changed for Mr Michael Carsten on 8 May 2008
14 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
Statement of capital on 2009-12-14
  • GBP 200
14 Dec 2009 AD01 Registered office address changed from 53 Ash Hayes Drive Nailsea Bristol BS48 2LH on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Mr Michael Carsten on 4 December 2009
14 Dec 2009 CH01 Director's details changed for Karen Louise Bond on 4 December 2009
14 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Jan 2009 288b Appointment Terminated Secretary barbara bond
15 Dec 2008 363a Return made up to 04/12/08; full list of members
20 May 2008 288a Director appointed mr michael carsten
02 Jan 2008 88(2)R Ad 04/12/07--------- £ si 100@1=100 £ ic 100/200
22 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Dec 2007 NEWINC Incorporation