-
SIPLAS LIMITED - 2nd Floor 39 Bore Street, Lichfield, Staffordshire, WS13 6LZ, United Kingdom
Company Information
- Company registration number
- 08920211
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd Floor 39 Bore Street
- Lichfield
- Staffordshire
- WS13 6LZ 2nd Floor 39 Bore Street, Lichfield, Staffordshire, WS13 6LZ UK
Management
- Managing Directors
- GRAY, Derick
- GRAY, Gaynor Andrea
- GRAY, Stephen John
- SIMMS, Edwin Michael Christopher
- WARD, Eric Stuart
- Company secretaries
- WARD, Eric Stuart
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-03
- Dissolved on
- 2024-02-17
- SIC/NACE
- 22290
Ownership
- Beneficial Owners
- Mr Derick Gray
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Annual Return
- Due Date: 2018-03-17
- Last Date: 2017-03-03
-
SIPLAS LIMITED Company Description
- SIPLAS LIMITED is a ltd registered in United Kingdom with the Company reg no 08920211. Its current trading status is "closed". It was registered 2014-03-03. It has declared SIC or NACE codes as "22290". It has 5 directors and 1 secretary.It can be contacted at 2Nd Floor 39 Bore Street .
Get SIPLAS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Siplas Limited - 2nd Floor 39 Bore Street, Lichfield, Staffordshire, WS13 6LZ, United Kingdom
Did you know? kompany provides original and official company documents for SIPLAS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-02-17) - GAZ2
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-06) - AD01
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-11-17) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-11-07) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-12-07) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-07-23) - LIQ10
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-18) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-07-23) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-08) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-03) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-24) - LIQ03
keyboard_arrow_right 2018
-
liquidation-establishment-of-creditors-or-liquidation-committee (2018-01-26) - COM1
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-21) - LIQ03
-
mortgage-satisfy-charge-full (2018-09-04) - MR04
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-05-18) - LIQ10
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-01-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-03) - MR01
-
liquidation-voluntary-statement-of-affairs (2017-10-20) - LIQ02
-
confirmation-statement-with-updates (2017-03-07) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2017-10-23) - 600
-
liquidation-voluntary-statement-of-affairs (2017-10-23) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-27) - AD01
-
resolution (2017-10-23) - RESOLUTIONS
keyboard_arrow_right 2016
-
resolution (2016-10-04) - RESOLUTIONS
-
capital-allotment-shares (2016-10-11) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
-
appoint-person-secretary-company-with-name-date (2016-02-24) - AP03
-
appoint-person-director-company-with-name-date (2016-02-24) - AP01
-
mortgage-satisfy-charge-full (2016-10-29) - MR04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-15) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-05-28) - MR01
-
capital-allotment-shares (2014-06-04) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-06-05) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-06-10) - MR01
-
legacy (2014-06-07) - MG06
-
change-account-reference-date-company-current-extended (2014-08-20) - AA01
-
termination-secretary-company-with-name-termination-date (2014-11-24) - TM02
-
resolution (2014-06-05) - RESOLUTIONS
-
incorporation-company (2014-03-03) - NEWINC