SIKA CONTRACTS LIMITED
Status | DISSOLVED |
Company No. | 02426326 |
Category | Private Limited Company |
Incorporated | 26 Sep 1989 |
Age | 34 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 years, 12 days |
SUMMARY
SIKA CONTRACTS LIMITED is an dissolved private limited company with number 02426326. It was incorporated 34 years, 8 months, 4 days ago, on 26 September 1989 and it was dissolved 3 years, 12 days ago, on 18 May 2021. The company address is Beware Co Born 1993 Watchmead Beware Co Born 1993 Watchmead, Hertfordshire, AL7 1BQ.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Nov 2020
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 27 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Schuler
Change date: 2019-12-23
Documents
Change person director company with change date
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Schuler
Change date: 2019-12-23
Documents
Change person director company with change date
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-23
Officer name: Mr Daniel Emil Lang
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type dormant
Date: 18 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type dormant
Date: 25 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 09 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-08
Officer name: Mr Daniel Emil Lang
Documents
Termination director company with name termination date
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-08
Officer name: Jean Marie Paul De Martres
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Change person director company with change date
Date: 01 Oct 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr Jean Marie Paul De Martres
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jean Marie Paul De Martres
Documents
Appoint person director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Schuler
Documents
Termination director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sika Ag
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type dormant
Date: 09 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derrick Cooper
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type dormant
Date: 04 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Termination secretary company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Hales
Documents
Accounts with accounts type dormant
Date: 10 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change corporate director company with change date
Date: 29 Sep 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Sika Ag
Change date: 2010-09-26
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-26
Officer name: Mr Derrick John Cooper
Documents
Accounts with accounts type dormant
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr derrick cooper
Documents
Accounts with accounts type dormant
Date: 23 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed sika ag
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bent baggersgaard
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard farmer
Documents
Accounts with accounts type dormant
Date: 04 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Resolution
Date: 02 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 02 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Resolution
Date: 30 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; no change of members
Documents
Accounts with accounts type dormant
Date: 22 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Resolution
Date: 22 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/00; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Resolution
Date: 07 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/99; full list of members
Documents
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/98; no change of members
Documents
Resolution
Date: 12 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 May 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Resolution
Date: 12 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/97; no change of members
Documents
Accounts with accounts type dormant
Date: 06 May 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 06 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/96; full list of members
Documents
Accounts with accounts type dormant
Date: 08 May 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Resolution
Date: 08 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 12 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/95; no change of members
Documents
Legacy
Date: 12 May 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 02 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Resolution
Date: 02 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/94; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Resolution
Date: 25 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/93; full list of members
Documents
Legacy
Date: 17 Aug 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Aug 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 05 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 16/06/93 from: 34 cuppin street chester cheshire CH1 2BN
Documents
Certificate change of name company
Date: 28 May 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed scl group LIMITED\certificate issued on 01/06/93
Documents
Certificate change of name company
Date: 28 May 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 28/05/93
Documents
Certificate change of name company
Date: 06 Apr 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed structrul group LIMITED\certificate issued on 07/04/93
Documents
Certificate change of name company
Date: 06 Apr 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 06/04/93
Documents
Accounts with accounts type dormant
Date: 11 Mar 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 05 Mar 1993
Category: Annual-return
Type: 363x
Description: Return made up to 26/09/92; full list of members
Documents
Certificate change of name company
Date: 06 Aug 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed akis group LIMITED\certificate issued on 10/08/92
Documents
Certificate change of name company
Date: 06 Aug 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 06/08/92
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MICHAEL DUGGAN
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP009122 |
Status: | ACTIVE |
Category: | Limited Partnership |
77 VIEWFORTH,EDINBURGH,EH10 4LL
Number: | SC508064 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLOCK HOUSE PARADE,LONDON,N13 6BG
Number: | 08025399 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 10936051 |
Status: | ACTIVE |
Category: | Private Limited Company |
457 NORTH ANDERSON DRIVE,ABERDEEN,AB16 7GB
Number: | SC527630 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OSPREY LIMITED PARTNERSHIP
1ST FLOOR UNIT 16,SCARBOROUGH,YO11 3TU
Number: | LP007950 |
Status: | ACTIVE |
Category: | Limited Partnership |