About

Registered Number: 04528510
Date of Incorporation: 06/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2016 (8 years and 11 months ago)
Registered Address: 37 Garland, Rothley, Leicester, Leics, LE7 7RG

 

S.I.R. Building Contractor Ltd was setup in 2002. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 May 2016
SOAS(A) - Striking-off action suspended (Section 652A) 16 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 01 September 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 21 July 2014
CH01 - Change of particulars for director 29 May 2014
AD01 - Change of registered office address 29 May 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 20 September 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
287 - Change in situation or address of Registered Office 27 November 2008
AA - Annual Accounts 12 September 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 28 September 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
225 - Change of Accounting Reference Date 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.