About

Registered Number: 01952745
Date of Incorporation: 04/10/1985 (38 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2020 (4 years ago)
Registered Address: The Old Brickyard, New Road, Gillingham, Dorset, SP8 4XT

 

Based in Dorset, Sigma-aldrich Holdings Ltd was registered on 04 October 1985, it's status in the Companies House registry is set to "Dissolved". This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2020
LIQ13 - N/A 09 January 2020
RESOLUTIONS - N/A 23 August 2019
LIQ01 - N/A 23 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2019
RESOLUTIONS - N/A 15 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 February 2019
SH19 - Statement of capital 15 February 2019
CAP-SS - N/A 15 February 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 08 June 2018
RESOLUTIONS - N/A 31 May 2018
CS01 - N/A 15 November 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 15 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2017
CH04 - Change of particulars for corporate secretary 08 June 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 02 December 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 06 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2016
AP04 - Appointment of corporate secretary 19 August 2016
AP01 - Appointment of director 10 June 2016
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM02 - Termination of appointment of secretary 15 September 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 11 June 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 02 August 2012
TM01 - Termination of appointment of director 03 January 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 14 November 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
AA - Annual Accounts 03 June 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 23 November 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 05 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 November 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 22 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
363s - Annual Return 21 November 2002
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
AUD - Auditor's letter of resignation 19 August 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 16 September 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 24 October 1997
RESOLUTIONS - N/A 07 November 1996
363s - Annual Return 07 November 1996
AA - Annual Accounts 29 September 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 28 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 11 October 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 21 October 1992
AA - Annual Accounts 01 November 1991
363b - Annual Return 01 November 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
288 - N/A 23 January 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
AA - Annual Accounts 22 January 1988
363 - Annual Return 19 November 1987
363 - Annual Return 31 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.