SIGTYR DESIGN SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 05385884 |
Category | Private Limited Company |
Incorporated | 08 Mar 2005 |
Age | 19 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 years, 5 months, 28 days |
SUMMARY
SIGTYR DESIGN SOLUTIONS LTD is an dissolved private limited company with number 05385884. It was incorporated 19 years, 2 months, 21 days ago, on 08 March 2005 and it was dissolved 3 years, 5 months, 28 days ago, on 01 December 2020. The company address is 44 North Road 44 North Road, Radstock, BA3 2QQ.
Company Fillings
Gazette dissolved voluntary
Date: 01 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 03 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 04 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Change person secretary company with change date
Date: 10 Apr 2013
Action Date: 22 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Hazel Louisa Mullen
Change date: 2013-03-22
Documents
Change person director company with change date
Date: 10 Apr 2013
Action Date: 22 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Nial Mullen
Change date: 2013-03-22
Documents
Change registered office address company with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-10
Old address: 54 Claude Avenue, Oldfield Park Bath Somerset BA2 1AG
Documents
Accounts with accounts type total exemption small
Date: 08 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: 03 Apr 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 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: 26 Apr 2011
Action Date: 08 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-08
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 26 Mar 2010
Action Date: 08 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-08
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Nial Mullen
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/08; full list of members
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / hazel adams / 01/09/2007
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/07; full list of members
Documents
Legacy
Date: 01 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/12/06--------- £ si 1@1=1 £ ic 1/2
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/06; full list of members
Documents
Some Companies
214 BRICKNELL AVENUE,HULL,HU5 4QQ
Number: | 08928169 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ST. LEONARDS ROAD,BEXHILL-ON-SEA,TN40 1HH
Number: | 04003814 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BLENHEIM PARK CLOSE,LEIGH ON SEA,SS9 4AR
Number: | 11558111 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THORNLEY DRIVE,HARROW,HA2 8AD
Number: | 06914664 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTRESS HOUSE THORNBURGH ROAD,SCARBOROUGH,YO11 3UY
Number: | 05568218 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAIGHT ROAD COMMUNITY CENTRE LIMITED
329 STRAIGHT ROAD,COLCHESTER,CO3 9EF
Number: | 04867780 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |