SISSONS CONTRACTORS LIMITED

Kings Orchard Kings Orchard, Bristol, BS2 0HQ
StatusDISSOLVED
Company No.00297020
CategoryPrivate Limited Company
Incorporated08 Feb 1935
Age89 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution01 Nov 2017
Years6 years, 6 months, 16 days

SUMMARY

SISSONS CONTRACTORS LIMITED is an dissolved private limited company with number 00297020. It was incorporated 89 years, 3 months, 9 days ago, on 08 February 1935 and it was dissolved 6 years, 6 months, 16 days ago, on 01 November 2017. The company address is Kings Orchard Kings Orchard, Bristol, BS2 0HQ.



Company Fillings

Gazette dissolved liquidation

Date: 01 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2017

Action Date: 20 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

New address: Kings Orchard 1 Queen Street Bristol BS2 0HQ

Old address: Stubben Edge Hall Ashover Derbyshire S45 0EU

Change date: 2016-04-04

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 31 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Pass

Appointment date: 2015-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-30

Officer name: Carl Anthony Blythe

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Anthony Blythe

Termination date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Neath

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Arthur Pass

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Neath

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Anthony Blythe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Pass

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Carl Anthony Blythe

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Curran

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Arthur Pass

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David John Curran

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/95; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 01/09/94 from: 94 station road langley mill nottingham NG16 4BL

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/94; no change of members

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 06/12/93 from: stubben edge hall ashover derbyshire S45 0EU

Documents

View document PDF

Legacy

Date: 28 Nov 1993

Category: Address

Type: 287

Description: Registered office changed on 28/11/93 from: 94 station road langley mill nottingham NG16 4BL

Documents

View document PDF

Legacy

Date: 22 Oct 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small group

Date: 03 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/93; no change of members

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium group

Date: 25 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Memorandum articles

Date: 17 Sep 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 21/06/91; no change of members

Documents

View document PDF

Legacy

Date: 19 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 21/06/90; no change of members

Documents

View document PDF

Accounts with accounts type medium group

Date: 03 Sep 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type medium group

Date: 07 Sep 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 25/05/89; full list of members

Documents

View document PDF

Accounts with accounts type medium group

Date: 14 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 03/06/88; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Nov 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 03/06/87; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

CROWSPORT LIMITED

THE OLD COTTAGE WEST HILL,SHERBORNE,DT9 5HL

Number:02008981
Status:ACTIVE
Category:Private Limited Company

GEEZERS LIMITED

HILLSWOOD, FRIETH,OXFORDSHIRE,RG9 6PJ

Number:03378205
Status:ACTIVE
Category:Private Limited Company

GKC DIRECTORS SOLUTIONS LIMITED

PENDRAGON HOUSE,LONDON,SW19 1AY

Number:07928006
Status:ACTIVE
Category:Private Limited Company

J WATER DISABLED CHILDREN LIMITED

13 PATIENCE AVENUE,NEWCASTLE UPON TYNE,NE13 6HF

Number:11453862
Status:ACTIVE
Category:Private Limited Company

MCGUCKIAN BROTHERS LTD

63 MULLAN ROAD,BALLYMONEY,BT53 7DZ

Number:NI647308
Status:ACTIVE
Category:Private Limited Company

STERLING METHODS LIMITED

HIGHFIELD COURT,CHANDLERS FORD,SO53 3TZ

Number:05519857
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source