SIG GREEN DEAL PROVIDER COMPANY LIMITED

06476320
ADSETTS HOUSE 16 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH

Documents

Documents
Date Category Description Pages
24 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
26 Jul 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 9 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 9 Buy now
17 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2021 officers Appointment of director (Mr Andrew Watkins) 2 Buy now
13 Apr 2021 officers Termination of appointment of secretary (Kulbinder Kaur Dosanjh) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Kulbinder Kaur Dosanjh) 1 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 officers Change of particulars for director (Ms Kulbinder Kaur Dosanjh) 2 Buy now
25 Sep 2020 accounts Annual Accounts 9 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 officers Appointment of director (Ms Kulbinder Kaur Dosanjh) 2 Buy now
28 Oct 2019 officers Appointment of secretary (Ms Kulbinder Kaur Dosanjh) 2 Buy now
28 Oct 2019 officers Termination of appointment of director (Richard Charles Monro) 1 Buy now
28 Oct 2019 officers Termination of appointment of secretary (Richard Charles Monro) 1 Buy now
08 Aug 2019 accounts Annual Accounts 3 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2018 auditors Auditors Resignation Company 1 Buy now
21 Aug 2018 accounts Annual Accounts 3 Buy now
23 Jul 2018 officers Change of particulars for director (Mr Richard Charles Monro) 2 Buy now
23 Jul 2018 officers Change of particulars for secretary (Mr Richard Charles Monro) 1 Buy now
20 Jul 2018 officers Change of particulars for director (Mr Ian Jackson) 2 Buy now
10 Jul 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
05 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
24 Apr 2017 officers Appointment of director (Mr Ian Jackson) 2 Buy now
24 Apr 2017 officers Termination of appointment of director (Jaswinder Singh Gill) 1 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 19 Buy now
23 Feb 2016 officers Appointment of director (Mr Richard Charles Monro) 2 Buy now
28 Jan 2016 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Amended Accounts 15 Buy now
23 Jul 2015 accounts Annual Accounts 3 Buy now
28 Jan 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 officers Change of particulars for director (Mr Jaswinder Singh Gill) 2 Buy now
07 Nov 2014 accounts Amended Accounts 14 Buy now
09 Sep 2014 officers Termination of appointment of director (Richard Hewitt Burnley) 1 Buy now
15 Aug 2014 accounts Annual Accounts 3 Buy now
27 Jan 2014 annual-return Annual Return 5 Buy now
26 Jun 2013 accounts Annual Accounts 3 Buy now
31 Jan 2013 annual-return Annual Return 5 Buy now
04 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
04 Dec 2012 officers Termination of appointment of director (Darren Roe) 1 Buy now
04 Dec 2012 officers Appointment of director (Mr Richard Burnley) 2 Buy now
04 Dec 2012 officers Appointment of director (Mr Jaswinder Singh Gill) 2 Buy now
04 Dec 2012 officers Termination of appointment of director (Richard Monro) 1 Buy now
25 Jul 2012 accounts Annual Accounts 2 Buy now
18 Jan 2012 annual-return Annual Return 5 Buy now
19 Sep 2011 officers Termination of appointment of director (Jonathan Hudson) 1 Buy now
16 Sep 2011 officers Appointment of director (Darren Roe) 2 Buy now
08 Jul 2011 accounts Annual Accounts 2 Buy now
25 Feb 2011 officers Change of particulars for director (Mr Jonathan Adrian Hudson) 2 Buy now
27 Jan 2011 resolution Resolution 26 Buy now
21 Jan 2011 annual-return Annual Return 5 Buy now
26 Jul 2010 accounts Annual Accounts 2 Buy now
01 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
06 Nov 2009 officers Change of particulars for secretary (Mr Richard Charles Monro) 1 Buy now
06 Nov 2009 officers Change of particulars for director (Mr Richard Charles Monro) 2 Buy now
19 Oct 2009 address Move Registers To Sail Company 1 Buy now
19 Oct 2009 address Change Sail Address Company 1 Buy now
19 Oct 2009 officers Termination of appointment of director (Craig Clement) 1 Buy now
19 Oct 2009 officers Appointment of director (Mr Jonathan Adrian Hudson) 2 Buy now
13 Oct 2009 accounts Annual Accounts 2 Buy now
01 May 2009 officers Director's change of particulars / craig clement / 01/05/2009 1 Buy now
03 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2009 annual-return Return made up to 13/01/09; full list of members 3 Buy now
13 Jan 2009 address Location of register of members 1 Buy now
07 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Feb 2008 officers New secretary appointed;new director appointed 1 Buy now
31 Jan 2008 address Registered office changed on 31/01/08 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
31 Jan 2008 officers Secretary resigned 1 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
31 Jan 2008 officers New director appointed 1 Buy now
17 Jan 2008 incorporation Incorporation Company 16 Buy now