Advanced company searchLink opens in new window

SIGMA COMPUTER ENGINEERING AND MAINTENANCE LIMITED

Company number 02088302

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)
29 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Apr 2015 4.68 Liquidators' statement of receipts and payments to 2 March 2015
11 Sep 2014 4.68 Liquidators' statement of receipts and payments to 2 September 2014
14 Mar 2014 4.68 Liquidators' statement of receipts and payments to 2 March 2014
14 Mar 2014 4.68 Liquidators' statement of receipts and payments to 2 September 2013
14 Mar 2014 4.68 Liquidators' statement of receipts and payments to 2 March 2014
12 Sep 2013 4.68 Liquidators' statement of receipts and payments to 2 September 2013
24 Apr 2013 4.68 Liquidators' statement of receipts and payments to 2 March 2013
07 Feb 2013 4.68 Liquidators' statement of receipts and payments to 2 September 2012
11 Jan 2013 4.40 Notice of ceasing to act as a voluntary liquidator
27 Dec 2012 600 Appointment of a voluntary liquidator
17 May 2012 4.68 Liquidators' statement of receipts and payments to 2 March 2012
07 Oct 2011 4.68 Liquidators' statement of receipts and payments to 2 September 2011
07 Apr 2011 4.68 Liquidators' statement of receipts and payments to 2 March 2011
10 Mar 2010 4.20 Statement of affairs with form 4.19
10 Mar 2010 600 Appointment of a voluntary liquidator
10 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Feb 2010 AD01 Registered office address changed from 316-318 Salisbury Road, Totton Southampton Hampshire SO40 3ND on 24 February 2010
05 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-01-05
  • GBP 39,600
05 Jan 2010 CH01 Director's details changed for Stephen Anthony Theobald on 5 January 2010
05 Jan 2010 CH01 Director's details changed for Alan Ironside on 5 January 2010
25 Nov 2009 TM02 Termination of appointment of Michael Burgess as a secretary
25 Nov 2009 TM01 Termination of appointment of Michael Burgess as a director
13 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008