About

Registered Number: 01111722
Date of Incorporation: 03/05/1973 (51 years and 11 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Based in Sheffield, Sig Dormant Company Number Eight Ltd was established in 1973, it's status at Companies House is "Active". The current directors of the business are listed as Dosanjh, Kulbinder Kaur, O'callaghan, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CALLAGHAN, Michael John 30 September 2009 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 18 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 20 November 2019
AP03 - Appointment of secretary 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
AP01 - Appointment of director 18 November 2019
TM02 - Termination of appointment of secretary 18 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 20 August 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
PSC05 - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 23 July 2015
CH01 - Change of particulars for director 16 March 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 14 August 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 17 August 2012
TM01 - Termination of appointment of director 03 January 2012
AR01 - Annual Return 21 November 2011
AP01 - Appointment of director 18 November 2011
CERTNM - Change of name certificate 06 September 2011
RESOLUTIONS - N/A 05 September 2011
MAR - Memorandum and Articles - used in re-registration 05 September 2011
CERT10 - Re-registration of a company from public to private 05 September 2011
RR02 - Application by a public company for re-registration as a private limited company 05 September 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 27 April 2010
TM01 - Termination of appointment of director 01 March 2010
AD01 - Change of registered office address 04 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AD04 - Change of location of company records to the registered office 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AP01 - Appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 05 June 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
363a - Annual Return 20 November 2007
353 - Register of members 18 October 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 28 July 2006
CERTNM - Change of name certificate 09 March 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 19 July 2005
363a - Annual Return 04 January 2005
287 - Change in situation or address of Registered Office 04 January 2005
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
AA - Annual Accounts 27 July 2004
363a - Annual Return 19 December 2003
AA - Annual Accounts 04 August 2003
363a - Annual Return 02 December 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
AUD - Auditor's letter of resignation 15 August 2002
AA - Annual Accounts 29 July 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
363a - Annual Return 13 December 2001
AA - Annual Accounts 01 August 2001
363a - Annual Return 19 February 2001
288c - Notice of change of directors or secretaries or in their particulars 19 February 2001
288c - Notice of change of directors or secretaries or in their particulars 19 February 2001
288c - Notice of change of directors or secretaries or in their particulars 19 February 2001
288c - Notice of change of directors or secretaries or in their particulars 19 February 2001
RESOLUTIONS - N/A 31 July 2000
CERT7 - Re-registration of a company from private to public with a change of name 31 July 2000
AUDS - Auditor's statement 31 July 2000
AUDR - Auditor's report 31 July 2000
BS - Balance sheet 31 July 2000
MAR - Memorandum and Articles - used in re-registration 31 July 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 31 July 2000
43(3) - Application by a private company for re-registration as a public company 31 July 2000
AA - Annual Accounts 18 July 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 25 July 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 03 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1996
363s - Annual Return 15 February 1996
288 - N/A 29 September 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
AA - Annual Accounts 31 August 1995
288 - N/A 28 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
AUD - Auditor's letter of resignation 22 March 1995
287 - Change in situation or address of Registered Office 22 March 1995
363s - Annual Return 09 November 1994
288 - N/A 05 November 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 November 1994
AA - Annual Accounts 21 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1994
395 - Particulars of a mortgage or charge 08 February 1994
395 - Particulars of a mortgage or charge 19 January 1994
363s - Annual Return 17 November 1993
395 - Particulars of a mortgage or charge 01 October 1993
AA - Annual Accounts 25 August 1993
288 - N/A 11 June 1993
363s - Annual Return 01 December 1992
395 - Particulars of a mortgage or charge 18 August 1992
AA - Annual Accounts 01 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1992
363b - Annual Return 17 January 1992
AA - Annual Accounts 31 October 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 July 1991
RESOLUTIONS - N/A 19 July 1991
RESOLUTIONS - N/A 19 July 1991
MEM/ARTS - N/A 19 July 1991
395 - Particulars of a mortgage or charge 03 July 1991
395 - Particulars of a mortgage or charge 29 June 1991
288 - N/A 19 June 1991
288 - N/A 16 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1990
AA - Annual Accounts 26 November 1990
363 - Annual Return 26 November 1990
288 - N/A 21 November 1990
288 - N/A 31 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 October 1990
288 - N/A 10 October 1990
288 - N/A 01 October 1990
288 - N/A 01 October 1990
288 - N/A 22 February 1990
288 - N/A 22 February 1990
288 - N/A 11 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 January 1990
AA - Annual Accounts 15 December 1989
288 - N/A 15 December 1989
288 - N/A 15 December 1989
288 - N/A 15 December 1989
288 - N/A 15 December 1989
288 - N/A 15 December 1989
363 - Annual Return 15 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1989
288 - N/A 17 March 1989
288 - N/A 14 February 1989
AA - Annual Accounts 15 December 1988
363 - Annual Return 15 December 1988
288 - N/A 15 December 1988
288 - N/A 15 December 1988
288 - N/A 15 December 1988
288 - N/A 05 October 1988
288 - N/A 18 May 1988
363 - Annual Return 07 December 1987
AA - Annual Accounts 20 November 1987
288 - N/A 03 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1987
395 - Particulars of a mortgage or charge 18 December 1986
288 - N/A 12 November 1986
395 - Particulars of a mortgage or charge 15 October 1986
AA - Annual Accounts 11 October 1986
363 - Annual Return 11 October 1986
AA - Annual Accounts 06 December 1985
AA - Annual Accounts 30 January 1985
AA - Annual Accounts 17 December 1983
AA - Annual Accounts 13 December 1982
AA - Annual Accounts 17 November 1981
AA - Annual Accounts 30 October 1980
AA - Annual Accounts 09 January 1980
AA - Annual Accounts 04 April 1978

Mortgages & Charges

Description Date Status Charge by
Fixed equitable charge 04 February 1994 Fully Satisfied

N/A

Fixed and floating charge 06 January 1994 Fully Satisfied

N/A

Transfer deed 24 September 1993 Fully Satisfied

N/A

A credit agreement entitled "prompt credit application" 12 August 1992 Fully Satisfied

N/A

Debenture 26 June 1991 Fully Satisfied

N/A

Debenture 26 June 1991 Fully Satisfied

N/A

Debenture 15 December 1986 Fully Satisfied

N/A

Legal charge 08 October 1986 Fully Satisfied

N/A

Legal mortgage 31 March 1981 Fully Satisfied

N/A

Debenture 01 August 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.