B R SIGGINS (MAIDSTONE) LTD

26 Stroudley Road, Brighton, BN1 4BH, East Sussex
StatusLIQUIDATION
Company No.08522033
CategoryPrivate Limited Company
Incorporated09 May 2013
Age11 years, 30 days
JurisdictionEngland Wales

SUMMARY

B R SIGGINS (MAIDSTONE) LTD is an liquidation private limited company with number 08522033. It was incorporated 11 years, 30 days ago, on 09 May 2013. The company address is 26 Stroudley Road, Brighton, BN1 4BH, East Sussex.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Old address: 2-3 Pavilion Buildings Brighton BN1 1EE

New address: 26 Stroudley Road Brighton East Sussex BN1 4BH

Change date: 2024-04-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Nov 2023

Action Date: 19 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2022

Action Date: 19 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2021

Action Date: 19 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Dec 2020

Action Date: 19 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Old address: 2-3 Pavilion Buildings Brighton BN1 1EE

Change date: 2019-10-02

New address: 2-3 Pavilion Buildings Brighton BN1 1EE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Old address: 29 Pudding Lane Maidstone Kent ME14 1PA England

Change date: 2019-09-12

New address: 2-3 Pavilion Buildings Brighton BN1 1EE

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ben Siggins

Change date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-30

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Resolution

Date: 09 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Old address: 15 Hayle Mill Road Maidstone Kent ME15 6JW

Change date: 2015-06-03

New address: 29 Pudding Lane Maidstone Kent ME14 1PA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 09 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.J.GIBSON LIMITED

118 THE LIMES HIGH STREET,BEDFORD,MK43 0DG

Number:09185352
Status:ACTIVE
Category:Private Limited Company

CAISSON REAL ESTATE 1 (GP) LIMITED

47 PARK LANE,LONDON,W1K 1PR

Number:10965582
Status:ACTIVE
Category:Private Limited Company

EMPIRE TILES LTD

FLAT 3, BLOCK A,LONDON,E1 8HA

Number:10119375
Status:ACTIVE
Category:Private Limited Company

HANNAGER LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08210754
Status:ACTIVE
Category:Private Limited Company

LASER ANGELS BEAUTY & WELLBEING CLINIC LIMITED

18 HYDE GARDENS,EASTBOURNE,BN21 4PT

Number:10699881
Status:ACTIVE
Category:Private Limited Company

TEMMY ENTERPRICES LIMITED

70 WOOLF CLOSE,LONDON,SE28 8DG

Number:09435592
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