SIEJOK CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 08521871 |
Category | Private Limited Company |
Incorporated | 09 May 2013 |
Age | 10 years, 11 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 12 Jul 2022 |
Years | 1 year, 9 months, 27 days |
SUMMARY
SIEJOK CONSTRUCTION LIMITED is an dissolved private limited company with number 08521871. It was incorporated 10 years, 11 months, 30 days ago, on 09 May 2013 and it was dissolved 1 year, 9 months, 27 days ago, on 12 July 2022. The company address is 10 Somerset Road, Frome, BA11 1HB, Somerset, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 21 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 May 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Address
Type: AD01
Old address: 21 Woodhayes Road Frome Somerset BA11 2DG
New address: 10 Somerset Road Frome Somerset BA11 1HB
Change date: 2016-06-17
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 18 Apr 2015
Action Date: 15 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-15
Officer name: Mr Darren Siejok
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Termination director company with name termination date
Date: 19 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-09
Officer name: Andrew Quentin Hardy
Documents
Certificate change of name company
Date: 09 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mck surfacing LIMITED\certificate issued on 09/03/15
Documents
Appoint person director company with name date
Date: 06 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Toni Louise Siejok
Appointment date: 2015-03-05
Documents
Accounts with accounts type dormant
Date: 06 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Appoint person director company with name
Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Quentin Hardy
Documents
Termination director company with name
Date: 28 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Killops
Documents
Some Companies
BEAM END CHURCH APPROACH,SEVENOAKS,TN14 7QF
Number: | 07359250 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
57 57 MASEFIELD RD,READING,RG18 3AL
Number: | 10828027 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSBURY HOUSE,CHIPPING NORTON,OX7 5LL
Number: | 02521163 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCHANGE BUILDING 4,LONDON,NW4 3RJ
Number: | 03709619 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HANBURY STREET,LONDON,E1 5JL
Number: | 10240001 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUPPS LIMITED STORM HOUSE,WORTHING,BN11 1LG
Number: | 09723135 |
Status: | ACTIVE |
Category: | Private Limited Company |