This company is commonly known as Sivad Legacy Limited. The company was founded 16 years ago and was given the registration number 06410025. The firm's registered office is in SUTTON COLDFIELD. You can find them at Station House, Midland Drive, Sutton Coldfield, West Midlands. This company's SIC code is 99999 - Dormant Company.
Name | : | SIVAD LEGACY LIMITED |
---|---|---|
Company Number | : | 06410025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 October 2007 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Laurels, Uphampton, Ombersley, Droitwich, United Kingdom, WR9 0JS | Director | 26 October 2007 | Active |
Laurels, Uphampton, Ombersley, Droitwich, United Kingdom, WR9 0JS | Director | 26 October 2007 | Active |
Laurels, Uphampton, Ombersley, Droitwich, England, WR9 0JS | Secretary | 26 October 2007 | Active |
Mr Graham Winston Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | Station House, Midland Drive, Sutton Coldfield, B72 1TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-02-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-19 | Resolution | Resolution. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-07 | Gazette | Gazette filings brought up to date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-02-13 | Gazette | Gazette notice compulsory. | Download |
2017-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-13 | Resolution | Resolution. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Resolution | Resolution. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Accounts | Change account reference date company previous extended. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-13 | Accounts | Change account reference date company previous shortened. | Download |
2014-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.