Advanced company searchLink opens in new window

SIT CONTROLS (UK) LIMITED

Company number 00076185

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)
19 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 4 July 2023
23 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 4 July 2022
07 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 4 July 2021
11 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 6 April 2020
19 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 6 April 2019
12 Jun 2019 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 12 June 2019
21 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 6 April 2018
04 Jul 2017 4.68 Liquidators' statement of receipts and payments to 6 April 2017
16 Jun 2016 4.68 Liquidators' statement of receipts and payments to 6 April 2016
15 May 2015 4.38 Certificate of removal of voluntary liquidator
15 May 2015 600 Appointment of a voluntary liquidator
06 May 2015 AD01 Registered office address changed from Jackal Advisory 3rd Floor Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF to Bridge House London Bridge London SE1 9QR on 6 May 2015
11 Sep 2014 4.68 Liquidators' statement of receipts and payments to 4 July 2014
16 Jul 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Jul 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jul 2013 AD01 Registered office address changed from Westone Wellington Street Leeds LS1 1BA United Kingdom on 19 July 2013
18 Jul 2013 4.20 Statement of affairs with form 4.19
18 Jul 2013 600 Appointment of a voluntary liquidator
18 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-05
21 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-06-21
  • GBP 732,750
02 Apr 2013 AD01 Registered office address changed from Unit 5 West Moor Park Yorkshire Way Doncaster Yorkshire DN3 3GW on 2 April 2013
14 Dec 2012 TM01 Termination of appointment of Fulvio Camilli as a director
14 Dec 2012 TM01 Termination of appointment of Federico De'stefani as a director