Advanced company searchLink opens in new window

SIGMACAST IRON LIMITED

Company number 04740959

Filter by category

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)
04 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 AC92 Restoration by order of the court
06 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
07 Feb 2014 4.68 Liquidators' statement of receipts and payments to 27 January 2014
08 Nov 2013 AD01 Registered office address changed from Suite 306 Fort Parkway Birmingham B24 9FD on 8 November 2013
02 Aug 2013 4.68 Liquidators' statement of receipts and payments to 27 July 2013
07 Feb 2013 4.68 Liquidators' statement of receipts and payments to 27 January 2013
13 Aug 2012 4.68 Liquidators' statement of receipts and payments to 27 July 2012
27 Feb 2012 4.68 Liquidators' statement of receipts and payments to 27 January 2012
16 Aug 2011 4.68 Liquidators' statement of receipts and payments to 27 July 2011
11 Feb 2011 4.68 Liquidators' statement of receipts and payments to 27 January 2011
13 Aug 2010 4.68 Liquidators' statement of receipts and payments to 27 July 2010
04 Aug 2009 4.20 Statement of affairs with form 4.19
04 Aug 2009 600 Appointment of a voluntary liquidator
04 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jul 2009 287 Registered office changed on 21/07/2009 from upper church lane tipton west midlands DY4 9PA
19 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jun 2009 288b Appointment terminated secretary phillipa bishop
21 May 2009 288b Appointment terminated director philip smith
24 Nov 2008 288b Appointment terminated director derek benton