SIEBE SERVICES LIMITED

9 The Elms 9 The Elms, Esher, KT10 0JT, Surrey
StatusDISSOLVED
Company No.00699127
CategoryPrivate Limited Company
Incorporated24 Jul 1961
Age62 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution11 Apr 2017
Years7 years, 1 month, 4 days

SUMMARY

SIEBE SERVICES LIMITED is an dissolved private limited company with number 00699127. It was incorporated 62 years, 9 months, 22 days ago, on 24 July 1961 and it was dissolved 7 years, 1 month, 4 days ago, on 11 April 2017. The company address is 9 The Elms 9 The Elms, Esher, KT10 0JT, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2016

Action Date: 29 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2016

Action Date: 29 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2016

Action Date: 29 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 03 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Address

Type: AD01

Old address: 3Rd Floor 40 Grosvenor Place London SW1X 7AW

Change date: 2014-01-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jun 2013

Action Date: 28 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 May 2011

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-16

Officer name: Invensys Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Victoria Mary Hull

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Louise Spencer

Change date: 2010-10-01

Documents

View document PDF

Gazette notice compulsary

Date: 19 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Address

Type: AD01

Old address: Portland House Bressenden Place London SW1E 5BF

Change date: 2010-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-11

Officer name: Invensys Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/01; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Memorandum articles

Date: 23 Mar 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Address

Type: 287

Description: Registered office changed on 07/05/99 from: saxon house 2-4 victotria street windsor berkshire SL4 1EN

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 1999

Action Date: 04 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-04

Documents

View document PDF

Resolution

Date: 25 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1998

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/96; no change of members

Documents

View document PDF

Resolution

Date: 08 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1996

Action Date: 06 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-06

Documents

View document PDF

Auditors resignation company

Date: 04 Oct 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 13/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 1995

Action Date: 01 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-01

Documents

View document PDF

Legacy

Date: 03 Jan 1995

Category: Annual-return

Type: 363x

Description: Return made up to 13/12/94; full list of members

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

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1994

Action Date: 02 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-02

Documents

View document PDF

Legacy

Date: 03 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 1994

Category: Annual-return

Type: 363x

Description: Return made up to 13/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 1993

Action Date: 03 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-03

Documents

View document PDF

Legacy

Date: 06 Jan 1993

Category: Annual-return

Type: 363x

Description: Return made up to 13/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1992

Action Date: 04 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-04

Documents

View document PDF

Legacy

Date: 05 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1992

Action Date: 06 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-06

Documents

View document PDF

Legacy

Date: 03 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 13/12/91; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 1991

Category: Address

Type: 287

Description: Registered office changed on 17/12/91 from: saxon house 17/21 victoria street windsor berks SL4 1YE

Documents

View document PDF

Legacy

Date: 11 Feb 1991

Category: Annual-return

Type: 363x

Description: Return made up to 04/01/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF


Some Companies

BUILDING IN CONFIDENCE LTD

8 CONIFERS CLOSE,TEDDINGTON,TW11 9JG

Number:11805431
Status:ACTIVE
Category:Private Limited Company

DR KATE GOMES LTD

BASEMENT FLAT,BRISTOL,BS8 3JW

Number:11020339
Status:ACTIVE
Category:Private Limited Company

GRANTS AND FUNDING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08519372
Status:ACTIVE
Category:Private Limited Company

INSTANTIX LIMITED

6-8 MILL STREET,WHITCHURCH,SY13 1SE

Number:05994980
Status:ACTIVE
Category:Private Limited Company

MASALA HUT DINING LTD

UNIT 1, RAINBOW CENTRE LANGLEY ROAD,KING'S LYNN,PE30 3UG

Number:11398482
Status:ACTIVE
Category:Private Limited Company

SAFEPARK SOLUTIONS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11098606
Status:ACTIVE
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