SIS MOTORS LIMITED

10 Avondale, Keighley, BD20 6HZ, England
StatusDISSOLVED
Company No.08179995
CategoryPrivate Limited Company
Incorporated15 Aug 2012
Age11 years, 10 months
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 20 days

SUMMARY

SIS MOTORS LIMITED is an dissolved private limited company with number 08179995. It was incorporated 11 years, 10 months ago, on 15 August 2012 and it was dissolved 2 years, 7 months, 20 days ago, on 26 October 2021. The company address is 10 Avondale, Keighley, BD20 6HZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-01

Officer name: Muhammad Shahid

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-01

Psc name: Muhammad Shahid

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

New address: 10 Avondale Keighley BD20 6HZ

Old address: 25 Sandywood Street Keighley West Yorkshire BD21 3AJ England

Change date: 2017-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Old address: 29 Walkley Lane Heckmondwike West Yorkshire WF16 0NA

Change date: 2016-05-31

New address: 25 Sandywood Street Keighley West Yorkshire BD21 3AJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-24

Officer name: Abdul Qadoos Zaman

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Shahid

Appointment date: 2015-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muhammad Shahid

Termination date: 2015-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Shahid

Termination date: 2015-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Qadoos Zaman

Appointment date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2015

Action Date: 04 May 2015

Category: Address

Type: AD01

New address: 29 Walkley Lane Heckmondwike West Yorkshire WF16 0NA

Old address: 25 Sandywood Street Keighley West Yorkshire BD21 3AJ

Change date: 2015-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khan Baz

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khan Baz

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-10

Old address: 293 Leeds Road Bradford West Yorkshire BD3 9JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C J FINANCIAL PLANNING LIMITED

9 THORNE ROAD,DONCASTER,DN1 2HJ

Number:07406586
Status:ACTIVE
Category:Private Limited Company

KOPI KOPI LIMITED

399 AMULREE STREET,GLASGOW,G32 7SP

Number:SC612691
Status:ACTIVE
Category:Private Limited Company

MASTER MOVES DOMESTIC LTD

MASTER MOVES DOMESTIC LTD WILSONS PARK,NEWTON HEATH,M40 8WN

Number:07200238
Status:ACTIVE
Category:Private Limited Company

PERLAIN L.P.

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL009013
Status:ACTIVE
Category:Limited Partnership

SCJ HOLDINGS LIMITED

9 FOREST DALE,LONDON,N14 7DY

Number:06654563
Status:ACTIVE
Category:Private Limited Company

SPARKLES DRY CLEANING LTD

512 KINGS ROAD,LONDON,SW10 0LD

Number:06999073
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