Advanced company searchLink opens in new window

SIGRAM FLUE SYSTEMS LIMITED

Company number 00964396

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)
17 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
17 Aug 2017 PSC01 Notification of Derrick Gary Wallwork as a person with significant control on 6 April 2016
17 Aug 2017 PSC01 Notification of Gary Michael Graham as a person with significant control on 6 April 2016
17 Aug 2017 PSC01 Notification of Alan Robert Graham as a person with significant control on 6 April 2016
17 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 17 August 2017
12 Jul 2017 AA Accounts for a small company made up to 28 February 2017
03 Oct 2016 CS01 Confirmation statement made on 7 August 2016 with updates
28 Jul 2016 AA Accounts for a small company made up to 28 February 2016
01 Oct 2015 AA Accounts for a small company made up to 28 February 2015
18 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 600
02 Jul 2015 AD01 Registered office address changed from Unit 8 Shepley Ind Estate South Shepley Road Audenshaw Manchester M34 5DW to Unit E2 Meadowbank Business Park Tweedale Way Chadderton Oldham Lancashire OL9 8EH on 2 July 2015
28 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 600
15 Jul 2014 AA Accounts for a small company made up to 28 February 2014
14 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 600
05 Jul 2013 AA Accounts for a small company made up to 28 February 2013
15 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
25 Jul 2012 AA Accounts for a small company made up to 29 February 2012
14 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
22 Jul 2011 AA Accounts for a small company made up to 28 February 2011
03 Sep 2010 CH03 Secretary's details changed for Gary Michael Graham on 9 August 2010
03 Sep 2010 CH01 Director's details changed for Gary Michael Graham on 9 August 2010
19 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
03 Aug 2010 AA Accounts for a small company made up to 28 February 2010
26 Aug 2009 363a Return made up to 07/08/09; full list of members
09 Jul 2009 AA Accounts for a small company made up to 28 February 2009