Advanced company searchLink opens in new window

SIG INDUSTRIAL GASES LIMITED

Company number 04526002

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)
12 Oct 2017 PSC07 Cessation of Mary Dixon as a person with significant control on 2 October 2017
12 Oct 2017 PSC07 Cessation of David Dixon as a person with significant control on 2 October 2017
06 Oct 2017 AP01 Appointment of Mrs Sonia De Vasconcelos Borges De Araujo as a director on 2 October 2017
05 Oct 2017 TM01 Termination of appointment of David Dixon Snr as a director on 2 October 2017
05 Oct 2017 TM01 Termination of appointment of David Dixon Jnr as a director on 2 October 2017
05 Oct 2017 TM01 Termination of appointment of Mary Dixon as a director on 2 October 2017
05 Oct 2017 TM01 Termination of appointment of David Marc Dixon as a director on 2 October 2017
05 Oct 2017 TM01 Termination of appointment of Anthony Dixon as a director on 2 October 2017
05 Oct 2017 TM01 Termination of appointment of Ann Dixon as a director on 2 October 2017
05 Oct 2017 AP01 Appointment of Mr Michael Neil Smyth as a director on 2 October 2017
05 Oct 2017 AP01 Appointment of Mr Mark Jamie Sambrook as a director on 2 October 2017
05 Oct 2017 AP03 Appointment of Mr Mark Jamie Sambrook as a secretary on 2 October 2017
05 Oct 2017 TM02 Termination of appointment of Elaine Marie Dixon as a secretary on 2 October 2017
28 Mar 2017 AA Full accounts made up to 31 March 2016
24 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
07 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 October 2015
  • GBP 180
16 Nov 2015 SH10 Particulars of variation of rights attached to shares
16 Nov 2015 CC04 Statement of company's objects
16 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2015 MR01 Registration of charge 045260020002, created on 19 October 2015
22 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 120
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 120