Advanced company searchLink opens in new window

SIEMENS BUILDING TECHNOLOGIES LIMITED

Company number 01681983

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)
01 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2010 4.71 Return of final meeting in a members' voluntary winding up
22 Apr 2010 AD01 Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD on 22 April 2010
08 Apr 2010 4.70 Declaration of solvency
08 Apr 2010 600 Appointment of a voluntary liquidator
08 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-29
25 Feb 2010 CH03 Secretary's details changed for Mr Gerard Thomas Gent on 24 February 2010
25 Feb 2010 CH01 Director's details changed for Lee Michael Shimwell on 24 February 2010
22 Jan 2010 AP01 Appointment of Lee Michael Shimwell as a director
22 Jan 2010 TM01 Termination of appointment of Neil Sansbury as a director
11 Nov 2009 AA Accounts for a dormant company made up to 30 September 2009
23 Mar 2009 363a Return made up to 18/03/09; full list of members
17 Dec 2008 AA Accounts made up to 30 September 2008
16 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2008 288b Appointment Terminated Director ian robinson
26 Mar 2008 363a Return made up to 18/03/08; full list of members
29 Dec 2007 288b Director resigned
29 Dec 2007 288b Director resigned
14 Dec 2007 288a New director appointed
14 Dec 2007 288a New director appointed
12 Nov 2007 AA Accounts made up to 30 September 2007
10 Aug 2007 287 Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ
24 Jul 2007 AA Full accounts made up to 30 September 2006
27 Mar 2007 363a Return made up to 18/03/07; full list of members
06 Jan 2007 288c Director's particulars changed