- Company Overview for SIG SUSTAINABLE SOLUTIONS LIMITED (06921550)
- Filing history for SIG SUSTAINABLE SOLUTIONS LIMITED (06921550)
- People for SIG SUSTAINABLE SOLUTIONS LIMITED (06921550)
- More for SIG SUSTAINABLE SOLUTIONS LIMITED (06921550)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2020 | DS01 | Application to strike the company off the register | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
20 Dec 2019 | TM01 | Termination of appointment of Richard Charles Monro as a director on 6 December 2019 | |
20 Dec 2019 | TM02 | Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 | |
20 Dec 2019 | AP03 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 | |
08 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
19 Dec 2018 | AD02 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH | |
19 Dec 2018 | AD01 | Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 19 December 2018 | |
21 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jul 2018 | CH01 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 | |
23 Jul 2018 | CH03 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 | |
20 Jul 2018 | CH01 | Director's details changed for Mr Ian Jackson on 29 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
08 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
15 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
24 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
16 Mar 2015 | CH01 | Director's details changed for Mr Ian Jackson on 16 March 2015 | |
18 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |