SIPLAS LIMITED

2nd Floor 39 Bore Street, Lichfield, WS13 6LZ, Staffordshire
StatusDISSOLVED
Company No.08920211
CategoryPrivate Limited Company
Incorporated03 Mar 2014
Age10 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution17 Feb 2024
Years2 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

Gazette dissolved liquidation

Date: 17 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 23 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089202110005

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089202110001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089202110002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089202110004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089202110006

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089202110007

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 26 Jan 2018

Category: Insolvency

Type: COM1

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089202110003

Documents

View document PDF

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

View document PDF

Resolution

Date: 04 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 10 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089202110004

Documents

View document PDF

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

View document PDF

Resolution

Date: 05 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089202110003

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 28 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089202110001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089202110002

Documents

View document PDF

Incorporation company

Date: 03 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

KALAMADEA LP

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

NORFOLK SIGNATURE BUILD LTD

22 THREE MILE LANE,NORWICH,NR5 0RR

Number:11773507
Status:ACTIVE
Category:Private Limited Company

THE MUDLARKS COMMUNITY

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)

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