Advanced company searchLink opens in new window

C.G.I.S. SINCLAIR ROAD NO.2 LIMITED

Company number 04880151

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)
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2012 DS01 Application to strike the company off the register
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1
01 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
29 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
12 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
16 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
10 Sep 2009 363a Return made up to 28/08/09; full list of members
16 Sep 2008 363a Return made up to 28/08/08; full list of members
22 Aug 2008 AA Total exemption full accounts made up to 30 June 2008
27 May 2008 AA Total exemption full accounts made up to 30 June 2007
11 Sep 2007 363a Return made up to 28/08/07; full list of members
05 Jun 2007 AA Total exemption full accounts made up to 30 June 2006
06 Sep 2006 363a Return made up to 28/08/06; full list of members
28 Feb 2006 AA Total exemption full accounts made up to 30 June 2005
21 Sep 2005 363a Return made up to 28/08/05; full list of members
07 Mar 2005 AA Total exemption full accounts made up to 30 June 2004
24 Sep 2004 363a Return made up to 28/08/04; full list of members
24 Sep 2004 288c Director's particulars changed
12 Dec 2003 395 Particulars of mortgage/charge