Advanced company searchLink opens in new window

SIPSON GROUP LIMITED

Company number 03104787

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 21 March 2019
25 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 21 March 2018
02 May 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Apr 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Apr 2017 AD01 Registered office address changed from Stone Close Horton Road West Drayton Middlesex UB7 8JU to 26-28 Southernhay East Exeter Devon EX1 1NS on 5 April 2017
03 Apr 2017 4.20 Statement of affairs with form 4.19
03 Apr 2017 600 Appointment of a voluntary liquidator
03 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-22
10 Mar 2017 AD02 Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
06 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Nov 2016 CS01 Confirmation statement made on 21 September 2016 with updates
21 Nov 2016 CH01 Director's details changed for Mrs Marian Ann Borsberry on 21 September 2009
21 Nov 2016 CH01 Director's details changed for Mr Jose Sanchez on 21 September 2009
26 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
25 Sep 2015 AR01 Annual return made up to 21 September 2015
Statement of capital on 2015-09-25
  • GBP 12,500
30 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 12,500
08 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Oct 2013 CH01 Director's details changed for Mr Jose Sanchez on 22 October 2013
22 Oct 2013 AR01 Annual return made up to 21 September 2013
Statement of capital on 2013-10-22
  • GBP 12,500
22 Oct 2013 CH03 Secretary's details changed for Mrs Marian Ann Borsberry on 22 November 2011
22 Oct 2013 CH01 Director's details changed for Mrs Marian Ann Borsberry on 22 November 2011