Advanced company searchLink opens in new window

SIGMA PRS INVESTMENTS (HOUGHTON REGIS PARCEL 8A) LIMITED

Company number 12168751

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2023 DS01 Application to strike the company off the register
18 Dec 2023 TM01 Termination of appointment of Robert Matthew Sumner as a director on 15 December 2023
18 Dec 2023 TM01 Termination of appointment of Katy Louise Ramsey as a director on 15 December 2023
18 Dec 2023 TM01 Termination of appointment of Graeme Douglas Reay as a director on 15 December 2023
18 Dec 2023 AP01 Appointment of Mrs Leanne Joyce Mcburney as a director on 15 December 2023
18 Dec 2023 TM01 Termination of appointment of Michael Scott Mcgill as a director on 15 December 2023
18 Dec 2023 TM01 Termination of appointment of Jason George Berry as a director on 15 December 2023
18 Dec 2023 TM01 Termination of appointment of Pippa Margaret Coulson as a director on 15 December 2023
07 Nov 2023 MR04 Satisfaction of charge 121687510001 in full
28 Sep 2023 AP01 Appointment of Mr Michael Scott Mcgill as a director on 31 July 2023
28 Sep 2023 AP01 Appointment of Mrs Pippa Margaret Coulson as a director on 31 July 2023
28 Sep 2023 TM01 Termination of appointment of Malcolm Douglas Briselden as a director on 28 July 2023
27 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
22 Aug 2022 TM01 Termination of appointment of Matthew John Townson as a director on 10 June 2022
13 Jul 2022 CH01 Director's details changed for Mr Robert Matthew Sumner on 8 January 2022
28 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
10 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
06 Sep 2021 CH01 Director's details changed for Mrs Katy Louise Ramsey on 6 September 2021
19 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2021 MA Memorandum and Articles of Association
30 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
12 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates