Advanced company searchLink opens in new window

SIGMATEK SERVICES LIMITED

Company number 06825728

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)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2013 DS01 Application to strike the company off the register
06 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
09 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
30 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
18 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
13 May 2010 AD01 Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 13 May 2010
13 May 2010 TM01 Termination of appointment of Sharon Robinson as a director
13 May 2010 AP01 Appointment of William Bryn Williams as a director
13 May 2010 AP01 Appointment of Edward Michael Griffiths as a director
26 Apr 2010 AA01 Current accounting period extended from 28 February 2010 to 31 July 2010
29 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
20 Jul 2009 88(2) Ad 23/06/09 gbp si 1@1=1 gbp ic 1/2
01 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company buisness 23/06/2009
01 Jul 2009 288b Appointment Terminated Director stuart scott-goldstone
01 Jul 2009 288a Director appointed doctor sharon dawn robinson
24 Jun 2009 CERTNM Company name changed aarco 323 LIMITED\certificate issued on 26/06/09
20 Feb 2009 NEWINC Incorporation