Advanced company searchLink opens in new window

SIGMA PIPELINE SOLUTIONS LIMITED

Company number 06972498

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)
26 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2018 AM23 Notice of move from Administration to Dissolution
15 Jan 2018 AM10 Administrator's progress report
05 Sep 2017 AM06 Notice of deemed approval of proposals
10 Aug 2017 AM02 Statement of affairs with form AM02SOA
10 Aug 2017 AM03 Statement of administrator's proposal
29 Jun 2017 AM01 Appointment of an administrator
28 Jun 2017 AD01 Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to 2nd Floor 110 Cannon Street London EC4N 6EU on 28 June 2017
25 Apr 2017 TM01 Termination of appointment of Anil Kumar Kejriwal as a director on 13 April 2017
19 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
21 Mar 2016 CERTNM Company name changed jindal saw pipeline solutions LIMITED\certificate issued on 21/03/16
  • RES15 ‐ Change company name resolution on 2015-12-02
21 Mar 2016 CONNOT Change of name notice
03 Mar 2016 AA Accounts for a medium company made up to 31 March 2015
11 Nov 2015 AP01 Appointment of Mr Anil Kumar Kejriwal as a director on 10 November 2015
03 Nov 2015 TM01 Termination of appointment of Nicholas Simon Goldstone as a director on 1 November 2015
03 Nov 2015 TM02 Termination of appointment of Nicholas Simon Goldstone as a secretary on 1 November 2015
28 Oct 2015 TM01 Termination of appointment of Prithavi Raj Jindal as a director on 26 October 2015
14 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4,593,333
05 Jan 2015 AA Accounts for a small company made up to 31 March 2014
11 Nov 2014 AP03 Appointment of Mr Nicholas Simon Goldstone as a secretary on 10 November 2014
11 Nov 2014 AP01 Appointment of Mr Nicholas Simon Goldstone as a director on 10 November 2014
11 Nov 2014 TM02 Termination of appointment of Susan Jane Schofield as a secretary on 6 November 2014
11 Nov 2014 TM01 Termination of appointment of Susan Jane Schofield as a director on 6 November 2014