Advanced company searchLink opens in new window

SIEBE GORMAN & COMPANY LIMITED

Company number 00607369

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)
09 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Feb 2018 AD02 Register inspection address has been changed to Schneider Electric Stafford Park 5 Telford Shropshire TF3 3BL
07 Feb 2018 AD01 Registered office address changed from Schneider Electric Stafford Park 5 Telford TF3 3BL England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 7 February 2018
01 Feb 2018 LIQ01 Declaration of solvency
01 Feb 2018 600 Appointment of a voluntary liquidator
01 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-18
22 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
09 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
22 Nov 2016 AD01 Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016
28 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 400,000
29 Sep 2015 AUD Auditor's resignation
23 Sep 2015 AA Full accounts made up to 31 December 2014
01 May 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
12 Mar 2015 AD01 Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 12 March 2015
16 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 400,000
07 Jan 2015 TM01 Termination of appointment of Rachel Louise Spencer as a director on 31 December 2014
06 Oct 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
23 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Mar 2014 AP01 Appointment of Mr Trevor Lambeth as a director
31 Mar 2014 TM01 Termination of appointment of Victoria Hull as a director
29 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 400,000
24 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013