SIGMA ( WALES ) LTD

06228235
CITIBASE 101 LOCKHURST LANE COVENTRY WEST MIDLANDS CV6 5SF

Documents

Documents
Date Category Description Pages
08 Jan 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 officers Change of particulars for secretary (Mrs Judith Sandra Hand) 1 Buy now
17 Dec 2020 accounts Annual Accounts 7 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
18 Sep 2019 officers Change of particulars for director (Mr Brendan James Joseph Hand) 2 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
05 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 8 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 9 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
18 Mar 2016 officers Change of particulars for director (Mr Brendan James Joseph Hand) 2 Buy now
07 Jan 2016 officers Termination of appointment of director (David John Mitchell) 1 Buy now
07 Jan 2016 officers Termination of appointment of director (Robert Stanley Neville) 1 Buy now
07 Jan 2016 mortgage Statement of satisfaction of a charge 5 Buy now
19 Jun 2015 accounts Annual Accounts 8 Buy now
27 Apr 2015 annual-return Annual Return 6 Buy now
12 Jun 2014 annual-return Annual Return 6 Buy now
12 Jun 2014 officers Change of particulars for director (Mr David John Mitchell) 2 Buy now
12 Jun 2014 officers Change of particulars for director (Mr Robert Stanley Neville) 2 Buy now
06 Jun 2014 accounts Annual Accounts 7 Buy now
31 May 2013 accounts Annual Accounts 8 Buy now
23 May 2013 annual-return Annual Return 6 Buy now
31 Jul 2012 accounts Annual Accounts 6 Buy now
09 May 2012 annual-return Annual Return 6 Buy now
20 Apr 2012 officers Termination of appointment of director (David Carter) 1 Buy now
14 Dec 2011 officers Appointment of director (Mr Brendan James Joseph Hand) 2 Buy now
12 Dec 2011 officers Termination of appointment of director (Brendan Hand) 1 Buy now
10 Jun 2011 accounts Annual Accounts 6 Buy now
10 May 2011 annual-return Annual Return 7 Buy now
20 Nov 2010 mortgage Particulars of a mortgage or charge 6 Buy now
20 Sep 2010 accounts Annual Accounts 8 Buy now
10 Jun 2010 annual-return Annual Return 6 Buy now
10 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2010 officers Change of particulars for director (Mr David James Carter) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Mr David Mitchell) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Mr Robert Stanley Neville) 2 Buy now
11 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
10 Sep 2009 officers Director appointed mr david james carter 1 Buy now
12 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
12 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
11 Aug 2009 capital Gbp nc 100/1000\01/06/09 2 Buy now
12 Jun 2009 annual-return Return made up to 22/04/09; full list of members 3 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from saturn facilities 101 lockhurst lane coventry warwickshire CV6 5SF 1 Buy now
12 Jun 2009 officers Director appointed mr david john mitchell 1 Buy now
12 Jun 2009 officers Director appointed mr robert stanley neville 1 Buy now
12 Jun 2009 officers Director's change of particulars / brendan hand / 01/06/2009 1 Buy now
11 Jun 2009 accounts Annual Accounts 7 Buy now
12 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
24 Oct 2008 annual-return Return made up to 26/04/08; full list of members 6 Buy now
14 Oct 2008 accounts Annual Accounts 6 Buy now
24 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
18 Sep 2008 address Registered office changed on 18/09/2008 from pendragon house, caxton place pentwyn cardiff CF23 8XE 1 Buy now
18 Aug 2008 officers Secretary appointed judith hand 2 Buy now
13 Jun 2008 capital Ad 27/04/07\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
13 Jun 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/12/2007 1 Buy now
12 Nov 2007 officers Secretary resigned 1 Buy now
09 May 2007 officers Secretary's particulars changed 1 Buy now
09 May 2007 officers Director's particulars changed 1 Buy now
26 Apr 2007 officers New secretary appointed 1 Buy now
26 Apr 2007 officers New director appointed 1 Buy now
26 Apr 2007 officers Secretary resigned 1 Buy now
26 Apr 2007 officers Director resigned 1 Buy now
26 Apr 2007 incorporation Incorporation Company 13 Buy now