Advanced company searchLink opens in new window

RUSSELL SIGNS LIMITED

Company number 01854567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jun 2024 AD01 Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 24 June 2024
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 24 September 2023
01 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 24 September 2022
26 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 24 September 2021
02 Nov 2021 MR04 Satisfaction of charge 018545670005 in full
04 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 24 September 2020
16 Oct 2019 600 Appointment of a voluntary liquidator
07 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-25
07 Oct 2019 LIQ02 Statement of affairs
07 Oct 2019 AD01 Registered office address changed from 16 Baynes Place Waterhoouse Business Park Chelmsford Essex CM1 2QX to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 7 October 2019
30 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
01 Apr 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
01 Apr 2019 CH01 Director's details changed for Mr Anthony John Quinlan on 30 March 2019
01 Apr 2019 PSC07 Cessation of John Arthur Dickins as a person with significant control on 27 March 2019
16 Jan 2019 TM02 Termination of appointment of Anne Vivienne Quinlan as a secretary on 16 January 2019
16 Jan 2019 TM01 Termination of appointment of Anne Vivienne Quinlan as a director on 16 January 2019
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
06 Apr 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
06 Apr 2018 PSC01 Notification of John Dickins as a person with significant control on 1 February 2018
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
20 Dec 2016 MR01 Registration of charge 018545670005, created on 9 December 2016
14 Dec 2016 MR04 Satisfaction of charge 2 in full
14 Dec 2016 MR04 Satisfaction of charge 3 in full
14 Dec 2016 MR04 Satisfaction of charge 018545670004 in full