- Company Overview for SUPPLYLINES & SIGNS LIMITED (02073566)
- Filing history for SUPPLYLINES & SIGNS LIMITED (02073566)
- People for SUPPLYLINES & SIGNS LIMITED (02073566)
- Charges for SUPPLYLINES & SIGNS LIMITED (02073566)
- Insolvency for SUPPLYLINES & SIGNS LIMITED (02073566)
- More for SUPPLYLINES & SIGNS LIMITED (02073566)
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) |
---|---|---|---|
30 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2019 | |
08 Jun 2018 | AD01 | Registered office address changed from Cliffield Works 23 Derbyshire Lane Sheffield South Yorkshire S8 9EH to Langley House Park Road East Finchley London N2 8EY on 8 June 2018 | |
05 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2018 | LIQ02 | Statement of affairs | |
05 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | CVA4 | Notice of completion of voluntary arrangement | |
03 May 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
19 Jul 2017 | TM02 | Termination of appointment of Samantha Jane Hellings as a secretary on 18 July 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Samantha Jane Hellings as a director on 18 July 2017 | |
30 Jun 2017 | PSC01 | Notification of David Hellings as a person with significant control on 29 August 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
30 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
06 Mar 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2017 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Mar 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2016 | |
09 Jan 2016 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2016-01-09
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Apr 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2014-09-30
|
|
11 Mar 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2014 |