- Company Overview for SIGMA FACILITIES MANAGEMENT LIMITED (06471260)
- Filing history for SIGMA FACILITIES MANAGEMENT LIMITED (06471260)
- People for SIGMA FACILITIES MANAGEMENT LIMITED (06471260)
- Charges for SIGMA FACILITIES MANAGEMENT LIMITED (06471260)
- More for SIGMA FACILITIES MANAGEMENT LIMITED (06471260)
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
|
|
17 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
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
|
|
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
|
|
02 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Jan 2012 | AR01 |
Annual return made up to 14 January 2012 with full list of shareholders
|
|
09 Jun 2011 | AP01 | Appointment of Oliver Barkes as a director |