SIPLAS LIMITED
Status | DISSOLVED |
Company No. | 08920211 |
Category | Private Limited Company |
Incorporated | 03 Mar 2014 |
Age | 10 years, 1 month, 30 days |
Jurisdiction | England Wales |
Dissolution | 17 Feb 2024 |
Years | 2 months, 14 days |
SUMMARY
SIPLAS LIMITED is an dissolved private limited company with number 08920211. It was incorporated 10 years, 1 month, 30 days ago, on 03 March 2014 and it was dissolved 2 months, 14 days ago, on 17 February 2024. The company address is 2nd Floor 39 Bore Street, Lichfield, WS13 6LZ, Staffordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Address
Type: AD01
Old address: 21a Bore Street Lichfield Staffordshire WS13 6LZ
New address: 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ
Change date: 2023-11-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Nov 2022
Action Date: 04 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Dec 2021
Action Date: 04 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-04
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-18
New address: 21a Bore Street Lichfield Staffordshire WS13 6LZ
Old address: The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Dec 2020
Action Date: 04 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-04
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-03
Old address: Business Innovation Centre Harry Weston Road Coventry CV3 2TX
New address: The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 23 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Oct 2019
Action Date: 04 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Nov 2018
Action Date: 04 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-04
Documents
Mortgage satisfy charge full
Date: 04 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089202110005
Documents
Mortgage satisfy charge full
Date: 04 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089202110001
Documents
Mortgage satisfy charge full
Date: 04 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089202110002
Documents
Mortgage satisfy charge full
Date: 04 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089202110004
Documents
Mortgage satisfy charge full
Date: 04 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089202110006
Documents
Mortgage satisfy charge full
Date: 04 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089202110007
Documents
Liquidation voluntary removal of liquidator by court
Date: 18 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation establishment of creditors or liquidation committee
Date: 26 Jan 2018
Category: Insolvency
Type: COM1
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
Old address: No. 1 Harris Road Wedgnock Industrial Estate Warwick CV34 5FY
Change date: 2017-10-27
New address: Business Innovation Centre Harry Weston Road Coventry CV3 2TX
Documents
Liquidation voluntary statement of affairs
Date: 23 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 20 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2017
Action Date: 31 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089202110006
Charge creation date: 2017-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2017
Action Date: 31 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089202110007
Charge creation date: 2017-07-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Accounts with accounts type small
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage satisfy charge full
Date: 29 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089202110003
Documents
Capital allotment shares
Date: 11 Oct 2016
Action Date: 16 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-16
Capital : 400,750.52 GBP
Documents
Resolution
Date: 04 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Appoint person secretary company with name date
Date: 24 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-01
Officer name: Mr Eric Stuart Ward
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mr Eric Stuart Ward
Documents
Accounts with accounts type small
Date: 17 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Termination secretary company with name termination date
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Baldwin Harrison
Termination date: 2014-11-24
Documents
Change account reference date company current extended
Date: 20 Aug 2014
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-04-30
Documents
Mortgage create with deed with charge number
Date: 10 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089202110004
Documents
Legacy
Date: 07 Jun 2014
Category: Mortgage
Type: MG06
Description: Particulars of a charge subject to which a property has been acquired / charge code 089202110005
Documents
Resolution
Date: 05 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 05 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089202110003
Documents
Capital allotment shares
Date: 04 Jun 2014
Action Date: 22 May 2014
Category: Capital
Type: SH01
Date: 2014-05-22
Capital : 750.52 GBP
Documents
Mortgage create with deed with charge number
Date: 28 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089202110001
Documents
Mortgage create with deed with charge number
Date: 28 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089202110002
Documents
Some Companies
CHRISTIAN BUSINESS CONNECTIONS LIMITED
147 DALLING ROAD,LONDON,W6 0ET
Number: | 08560587 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTHEASE CATALYSTS IN COMMUNITIES CIC
177 WOODHOUSE LANE EAST,ALTRINCHAM,WA15 6AS
Number: | 08743419 |
Status: | ACTIVE |
Category: | Community Interest Company |
SUITE 4059,ST ANDREWS,KY16 9UR
Number: | SL021789 |
Status: | ACTIVE |
Category: | Limited Partnership |
MAGIC CARPETS (HALIFAX) LIMITED
2-4 MILNER STREET,WEST YORKSHIRE,HX1 5NU
Number: | 04958230 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 THREE MILE LANE,NORWICH,NR5 0RR
Number: | 11773507 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WELLINGTON STREET,HERTFORD,SG14 3AW
Number: | 06927124 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |