SIRE CARE LTD
Status | DISSOLVED |
Company No. | 09893623 |
Category | Private Limited Company |
Incorporated | 30 Nov 2015 |
Age | 8 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 2 days |
SUMMARY
SIRE CARE LTD is an dissolved private limited company with number 09893623. It was incorporated 8 years, 5 months, 28 days ago, on 30 November 2015 and it was dissolved 3 years, 4 months, 2 days ago, on 26 January 2021. The company address is 12 Shill Bank Lane, Mirfield, WF14 0PZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 28 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-28
Documents
Resolution
Date: 28 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
Change date: 2019-05-20
New address: 12 Shill Bank Lane Mirfield WF14 0PZ
Old address: Unit 1 Acorn Business Park Woodseats Close Sheffield S8 0TB
Documents
Termination director company with name termination date
Date: 12 Jan 2019
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-12
Officer name: Mark Anthony Blanchard
Documents
Accounts with accounts type dormant
Date: 30 Jul 2018
Action Date: 28 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-28
Documents
Gazette filings brought up to date
Date: 13 Jun 2018
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous shortened
Date: 24 Nov 2017
Action Date: 28 Nov 2016
Category: Accounts
Type: AA01
New date: 2016-11-28
Made up date: 2016-11-29
Documents
Change account reference date company previous shortened
Date: 24 Aug 2017
Action Date: 29 Nov 2016
Category: Accounts
Type: AA01
New date: 2016-11-29
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Address
Type: AD01
Old address: St.James House, 10th Floor Vicar Lane Sheffield S1 2EX United Kingdom
Change date: 2017-07-17
New address: Unit 1 Acorn Business Park Woodseats Close Sheffield S8 0TB
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2017
Action Date: 12 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-12
Charge number: 098936230001
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Termination director company with name termination date
Date: 29 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-04
Officer name: Lisa Barker
Documents
Some Companies
TREE HOUSE WOODLAND ENTERPRISE CENTRE HASTINGS ROAD,WADHURST,TN5 7PR
Number: | 04194511 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITY CARE & CLEANING LIMITED
66 SAN DIEGO ROAD,GOSPORT,PO12 4QT
Number: | 11543876 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PETWORTH AVENUE,WORTHING,BN12 4QL
Number: | 11757475 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOATHLY SOUTH STREET MANAGEMENT LIMITED
38 JUZIERS DRIVE,LEWES,BN8 6AE
Number: | 06498642 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11755192 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINSBURY'S THISTLE SCOTTISH LIMITED PARTNERSHIP
3 LOCHSIDE AVENUE,EDINBURGH,EH12 9DJ
Number: | SL033628 |
Status: | ACTIVE |
Category: | Limited Partnership |