Advanced company searchLink opens in new window

SIGMA RECEIVABLES LIMITED

Company number 07120012

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2016 DS01 Application to strike the company off the register
06 Apr 2016 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
29 Feb 2016 TM01 Termination of appointment of Timothy Freeman as a director on 2 February 2016
01 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
01 Feb 2016 TM01 Termination of appointment of Ian David Savage as a director on 30 April 2015
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Sep 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
04 May 2012 AP01 Appointment of Ian David Savage as a director
04 May 2012 AP01 Appointment of Gary Gilburd as a director
04 May 2012 AP01 Appointment of Mr. Timothy Freeman as a director
04 May 2012 AP04 Appointment of Industrial and Commercial Consultancy Limited as a secretary
16 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
16 Feb 2012 AD01 Registered office address changed from C/O Mills Pyatt Ltd 11 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8LG United Kingdom on 16 February 2012
08 Nov 2011 AD01 Registered office address changed from Kingfisher Business Park Arthur Street Redditch B98 8LG on 8 November 2011
25 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Michael James Harfield on 1 October 2010