About

Registered Number: 03827386
Date of Incorporation: 18/08/1999 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (10 years ago)
Registered Address: Mulberry House Kembrey Street, Elgin Industrial Estate, Swindon, SN2 8UY

 

Founded in 1999, Sirva Conveyancing Ltd has its registered office in Swindon. We do not know the number of employees at this business. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
AR01 - Annual Return 11 September 2014
CH04 - Change of particulars for corporate secretary 11 September 2014
AD01 - Change of registered office address 11 September 2014
TM01 - Termination of appointment of director 12 December 2013
AC92 - N/A 21 March 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 30 March 2010
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2009
DS01 - Striking off application by a company 07 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 10 February 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 07 November 2005
395 - Particulars of a mortgage or charge 25 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
363a - Annual Return 18 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2005
353 - Register of members 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
RESOLUTIONS - N/A 18 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 14 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
363a - Annual Return 27 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 September 2004
353 - Register of members 17 September 2004
287 - Change in situation or address of Registered Office 15 July 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
287 - Change in situation or address of Registered Office 03 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 09 September 2003
363a - Annual Return 29 August 2003
CERTNM - Change of name certificate 09 June 2003
AUD - Auditor's letter of resignation 07 March 2003
AUD - Auditor's letter of resignation 26 September 2002
363a - Annual Return 17 September 2002
353 - Register of members 17 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 29 August 2001
395 - Particulars of a mortgage or charge 14 July 2001
AA - Annual Accounts 10 May 2001
RESOLUTIONS - N/A 23 November 2000
363s - Annual Return 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2000
RESOLUTIONS - N/A 19 April 2000
CERTNM - Change of name certificate 30 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
CERTNM - Change of name certificate 12 October 1999
225 - Change of Accounting Reference Date 08 October 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
287 - Change in situation or address of Registered Office 22 September 1999
NEWINC - New incorporation documents 18 August 1999

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus guarantee and set-off agreement dated 11TH july 2000 13 October 2005 Fully Satisfied

N/A

Debenture 09 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.