Advanced company searchLink opens in new window

SIGHT SYSTEMS LIMITED

Company number 02307437

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)
24 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
13 Aug 2012 4.68 Liquidators' statement of receipts and payments to 21 January 2012
11 Aug 2011 4.68 Liquidators' statement of receipts and payments to 21 July 2011
02 Aug 2010 4.20 Statement of affairs with form 4.19
02 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-22
02 Aug 2010 600 Appointment of a voluntary liquidator
13 Jul 2010 AD01 Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 13 July 2010
02 Jul 2010 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 2 July 2010
23 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
Statement of capital on 2010-06-23
  • GBP 62
23 Jun 2010 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 23 June 2010
23 Jun 2010 CH01 Director's details changed for Craig Robert Blackman on 3 June 2010
10 Mar 2010 CH01 Director's details changed for Craig Robert Blackman on 9 March 2010
17 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Jun 2009 363a Return made up to 03/06/09; full list of members
02 Oct 2008 288c Secretary's Change of Particulars / fiona blackman / 22/09/2008 / HouseName/Number was: , now: 41; Street was: 20 shirley close, now: the glen; Post Code was: BN14 9BA, now: BN13 2AD
02 Oct 2008 288c Director's Change of Particulars / graig blackman / 22/09/2008 / Forename was: graig, now: craig; HouseName/Number was: , now: 41; Street was: 20 shirley close, now: the glen; Post Code was: BN14 9BA, now: BN13 2AD
01 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Jun 2008 363a Return made up to 03/06/08; full list of members
11 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
23 Jul 2007 288a New secretary appointed
23 Jul 2007 288b Director resigned
23 Jul 2007 288a New director appointed
23 Jul 2007 288b Secretary resigned;director resigned
20 Jul 2007 363a Return made up to 03/06/07; full list of members