- Company Overview for RUSSELL SIGNS LIMITED (01854567)
- Filing history for RUSSELL SIGNS LIMITED (01854567)
- People for RUSSELL SIGNS LIMITED (01854567)
- Charges for RUSSELL SIGNS LIMITED (01854567)
- Insolvency for RUSSELL SIGNS LIMITED (01854567)
- More for RUSSELL SIGNS LIMITED (01854567)
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
|
|
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 |