- Company Overview for SIGMACAST IRON LIMITED (04740959)
- Filing history for SIGMACAST IRON LIMITED (04740959)
- People for SIGMACAST IRON LIMITED (04740959)
- Charges for SIGMACAST IRON LIMITED (04740959)
- Insolvency for SIGMACAST IRON LIMITED (04740959)
- More for SIGMACAST IRON LIMITED (04740959)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2015 | AC92 | Restoration by order of the court | |
06 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2014 | |
08 Nov 2013 | AD01 | Registered office address changed from Suite 306 Fort Parkway Birmingham B24 9FD on 8 November 2013 | |
02 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2013 | |
07 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2013 | |
13 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2012 | |
27 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2012 | |
16 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2011 | |
11 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2011 | |
13 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2010 | |
04 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
04 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from upper church lane tipton west midlands DY4 9PA | |
19 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Jun 2009 | 288b | Appointment terminated secretary phillipa bishop | |
21 May 2009 | 288b | Appointment terminated director philip smith | |
24 Nov 2008 | 288b | Appointment terminated director derek benton |