Advanced company searchLink opens in new window

SIGMA FACILITIES MANAGEMENT LIMITED

Company number 06471260

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2015 DS01 Application to strike the company off the register
26 Aug 2015 TM01 Termination of appointment of Richard Atkinson as a director on 22 July 2015
26 Apr 2015 AA Full accounts made up to 31 May 2014
09 Apr 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
17 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
17 Feb 2014 TM01 Termination of appointment of Steven Martin as a director
17 Feb 2014 TM01 Termination of appointment of Simon Martin as a director
20 Jan 2014 AA Full accounts made up to 31 May 2013
14 Jan 2014 AD01 Registered office address changed from 57 Princess Street Manchester M2 4EQ United Kingdom on 14 January 2014
18 Jun 2013 CERTNM Company name changed sigma building & maintenance LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-01
  • NM01 ‐ Change of name by resolution
05 Apr 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
05 Apr 2013 AP03 Appointment of Mr Oliver John Barkes as a secretary
05 Apr 2013 TM02 Termination of appointment of Steven Martin as a secretary
08 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
31 May 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 May 2012
31 May 2012 AD01 Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 31 May 2012
12 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Mar 2012 CERTNM Company name changed sigma facilities management LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
02 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-14
02 Mar 2012 CONNOT Change of name notice
29 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 29/02/12 as it was not properly delivered.
25 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 29/02/12.
09 Jun 2011 AP01 Appointment of Oliver Barkes as a director