Advanced company searchLink opens in new window

SIGMA WHITE LIMITED

Company number 07745189

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
03 Oct 2016 DS01 Application to strike the company off the register
22 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
22 Mar 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
03 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
12 May 2015 TM01 Termination of appointment of Ian David Savage as a director on 30 April 2015
24 Apr 2015 TM01 Termination of appointment of Steven Max Slatter as a director on 14 April 2015
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
15 May 2014 CERTNM Company name changed hl legal LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
15 May 2014 CONNOT Change of name notice
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
26 Feb 2013 AP01 Appointment of Steven Max Slatter as a director
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
31 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
04 May 2012 CH01 Director's details changed for Michael James Harfield on 30 April 2012
28 Nov 2011 AP01 Appointment of Ian David Savage as a director
28 Nov 2011 AD01 Registered office address changed from 11 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8LG United Kingdom on 28 November 2011
28 Nov 2011 AP04 Appointment of Industrial & Commercial Consultancy Limited as a secretary
15 Sep 2011 AP01 Appointment of Timothy Freeman as a director