Advanced company searchLink opens in new window

SIGNAL TIME LIMITED

Company number 03340730

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2015 DS01 Application to strike the company off the register
15 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
15 May 2015 AD01 Registered office address changed from Offices 58-60 Royal Exchange Manchester M2 7DA to 93 Chapel Street Salford M3 5DF on 15 May 2015
04 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
08 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
18 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Jun 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
11 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Jun 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
20 Jun 2011 CH03 Secretary's details changed for Susan Jane Cohen on 1 January 2011
09 Dec 2010 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
09 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Sylvia Burns on 26 March 2010
13 Apr 2010 CH01 Director's details changed for Mr Howard Lawrence Burns on 26 March 2010
13 Apr 2010 CH01 Director's details changed for Joel Burns on 26 March 2010
13 Apr 2010 AD01 Registered office address changed from 11 the Residences Scholes Lane Prestwich Manchester M25 0NT on 13 April 2010
24 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
24 Feb 2010 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
07 Apr 2009 363a Return made up to 26/03/09; full list of members
20 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008