SIGMA PROJECTS LIMITED
Status | DISSOLVED |
Company No. | 02516880 |
Category | Private Limited Company |
Incorporated | 29 Jun 1990 |
Age | 33 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 09 Sep 2014 |
Years | 9 years, 8 months, 12 days |
SUMMARY
SIGMA PROJECTS LIMITED is an dissolved private limited company with number 02516880. It was incorporated 33 years, 10 months, 22 days ago, on 29 June 1990 and it was dissolved 9 years, 8 months, 12 days ago, on 09 September 2014. The company address is 1 Harlequin Office Park, Fieldfare 1 Harlequin Office Park, Fieldfare, Bristol, BS16 7FN, England, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Sep 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 May 2014
Category: Dissolution
Type: DS01
Documents
Change corporate secretary company with change date
Date: 07 Feb 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mitie Company Secretarial Services Limited
Change date: 2014-01-20
Documents
Change registered office address company with date old address
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-20
Old address: 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH
Documents
Accounts with accounts type dormant
Date: 15 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 23 Aug 2013
Action Date: 23 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-23
Officer name: Peter Iain Maynard Skoulding
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type dormant
Date: 09 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Termination director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neville Goodman
Documents
Termination director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Baxter
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruby Mcgregor-Smith
Documents
Accounts with accounts type dormant
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Termination director company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Clarke
Documents
Appoint person director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Iain Maynard Skoulding
Documents
Accounts with accounts type dormant
Date: 11 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Accounts with accounts type dormant
Date: 16 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Mr James Ian Clarke
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Claire Baxter
Change date: 2009-11-05
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Neville Roger Goodman
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed james ian clarke
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 04 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members; amend
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 14/03/06 from: felcourt felcourt road east grinstead west sussex RH19 2JY
Documents
Legacy
Date: 03 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 10 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/04; full list of members
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 02 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/01; no change of members
Documents
Accounts with accounts type full
Date: 18 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/99; full list of members
Documents
Accounts with accounts type full
Date: 07 Jan 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Resolution
Date: 20 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/98; no change of members
Documents
Legacy
Date: 05 May 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 May 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 12 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/98 to 31/12/97
Documents
Legacy
Date: 12 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 12/09/97 from: the old brewery newbury road kingsclere hants RG20 5SH
Documents
Legacy
Date: 12 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/97; no change of members
Documents
Legacy
Date: 19 Mar 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 14 Oct 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kingsclere consultants LIMITED\certificate issued on 15/10/96
Documents
Accounts with accounts type full
Date: 11 Oct 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 25 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/96; full list of members
Documents
Legacy
Date: 02 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
NEW ROAD,COLCHESTER,CO6 3PN
Number: | 10554837 |
Status: | ACTIVE |
Category: | Private Limited Company |
505 PINNER ROAD,HARROW,HA2 6EH
Number: | 06564185 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACTECH INVESCO PROPERTIES LIMITED
1 WESTLEY AVENUE,WHITLEY BAY,NE26 4NW
Number: | 08947339 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 THE GREEN,LEICESTER,LE7 4TS
Number: | 10590056 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR LIFESTYLE BUILDING,COCKERMOUTH,CA13 9LU
Number: | 10637952 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,ORPINGTON,BR5 3FS
Number: | 11845273 |
Status: | ACTIVE |
Category: | Private Limited Company |