- Company Overview for SIGMACAST GROUP LIMITED (04741686)
- Filing history for SIGMACAST GROUP LIMITED (04741686)
- People for SIGMACAST GROUP LIMITED (04741686)
- Charges for SIGMACAST GROUP LIMITED (04741686)
- Insolvency for SIGMACAST GROUP LIMITED (04741686)
- More for SIGMACAST GROUP LIMITED (04741686)
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) |
---|---|---|---|
28 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2010 | |
27 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
07 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from triplex components machining masons road stratford-upon-avon warwickshire CV37 9NF united kingdom | |
04 Aug 2009 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
21 May 2009 | 288b | Appointment Terminated Director philip smith | |
24 Nov 2008 | 288b | Appointment Terminated Director derek benton | |
18 Nov 2008 | 363a | Return made up to 23/04/08; full list of members | |
18 Nov 2008 | 353 | Location of register of members | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from king automotive systems LIMITED chelmarsh daimler green coventry CV6 3LT | |
18 Nov 2008 | 190 | Location of debenture register | |
02 Jul 2008 | AA | Full accounts made up to 30 June 2007 | |
29 May 2007 | 363a | Return made up to 23/04/07; full list of members | |
25 May 2007 | AA | Full accounts made up to 30 June 2006 | |
17 May 2007 | 288a | New director appointed | |
30 Nov 2006 | AA | Full accounts made up to 30 June 2005 | |
28 Nov 2006 | 288a | New director appointed | |
19 May 2006 | 363a | Return made up to 23/04/06; full list of members | |
19 May 2006 | 287 | Registered office changed on 19/05/06 from: upper church lane tipton west midlands DY4 9PA | |
19 May 2006 | 288b | Director resigned | |
19 May 2006 | 288c | Director's particulars changed | |
24 Aug 2005 | AA | Group of companies' accounts made up to 27 September 2004 |