- Company Overview for SELWAY SIGNS LIMITED (00724162)
- Filing history for SELWAY SIGNS LIMITED (00724162)
- People for SELWAY SIGNS LIMITED (00724162)
- Charges for SELWAY SIGNS LIMITED (00724162)
- Insolvency for SELWAY SIGNS LIMITED (00724162)
- More for SELWAY SIGNS LIMITED (00724162)
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) |
---|---|---|---|
08 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2017 | |
04 Apr 2016 | AD01 | Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom to St Helen's House King Street Derby DE1 3EE on 4 April 2016 | |
01 Apr 2016 | 4.70 | Declaration of solvency | |
01 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
19 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
19 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
17 Aug 2015 | AD01 | Registered office address changed from Adams Close Heanorgate Industrial Estate Heanor Derbyshire DE75 7SW to 81 Burton Road Derby Derbyshire DE1 1TJ on 17 August 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
29 Apr 2014 | TM01 | Termination of appointment of Barry Whawell as a director | |
17 Apr 2014 | SH06 |
Cancellation of shares. Statement of capital on 17 April 2014
|
|
17 Apr 2014 | SH03 | Purchase of own shares. | |
22 Oct 2013 | AD01 | Registered office address changed from Leonard House Queen Street Belper Derbyshire DE56 1NR on 22 October 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2012 | SH01 |
Statement of capital following an allotment of shares on 17 May 2012
|
|
29 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders |