SITELINE CIVILS LIMITED

28 Commercial Street 28 Commercial Street, Treharris, CF46 6RE, Merthyr Tydfil, Wales
StatusACTIVE
Company No.08800012
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 5 months, 26 days
JurisdictionWales

SUMMARY

SITELINE CIVILS LIMITED is an active private limited company with number 08800012. It was incorporated 10 years, 5 months, 26 days ago, on 03 December 2013. The company address is 28 Commercial Street 28 Commercial Street, Treharris, CF46 6RE, Merthyr Tydfil, Wales.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-25

Officer name: Rachel Bartlett

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Bartlett

Cessation date: 2021-10-25

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

New address: 28 Commercial Street Bedlinog Treharris Merthyr Tydfil CF46 6RE

Change date: 2020-02-06

Old address: 23 Windsor Road Treharris CF46 5NP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2018

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Bartlett

Change date: 2017-12-04

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2018

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel Bartlett

Change date: 2017-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Resolution

Date: 29 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Bartlett

Change date: 2018-05-25

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel Bartlett

Change date: 2018-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Bartlett

Change date: 2018-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-25

Officer name: Mr Craig Bartlett

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Bartlett

Change date: 2018-05-25

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-25

Psc name: Mr Craig Bartlett

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-30

New address: 23 Windsor Road Treharris CF46 5NP

Old address: 23 Windsor Road Treharris Merthyr Tydfill CF46 5NP

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Jan 2017

Category: Address

Type: AD03

New address: C/O Alan Newland and Co 19 Gelliwastad Road Pontypridd CF37 2BW

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Craig Bartlett

Documents

View document PDF

Change sail address company with new address

Date: 28 Jan 2017

Category: Address

Type: AD02

New address: C/O Alan Newland and Co 19 Gelliwastad Road Pontypridd CF37 2BW

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Bartlett

Change date: 2017-01-28

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2017

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 100 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haros site services LTD\certificate issued on 16/04/14

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERESFORD SQUARE MANAGEMENT CO LTD

23 BERESFORD SQUARE,DUNGANNON,BT71 6UQ

Number:NI061901
Status:ACTIVE
Category:Private Limited Company

CANTERBURY LIMITED

8 MANCHESTER SQUARE,LONDON,W1U 3PH

Number:06930025
Status:ACTIVE
Category:Private Limited Company

COMMCON EVENTS LTD

2 BEWSBURY CROSS LANE,DOVER,CT16 3HB

Number:11740174
Status:ACTIVE
Category:Private Limited Company

CORX PEOPLE LTD

55 HOOLE ROAD,CHESTER,CH2 3NJ

Number:08604090
Status:ACTIVE
Category:Private Limited Company

HAYS BEDS LIMITED

25 VINE PLACE,SUNDERLAND,SR1 3NA

Number:04201735
Status:ACTIVE
Category:Private Limited Company

RESILIENT HOMECARE LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11191613
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