Advanced company searchLink opens in new window

SIGNALLING INSTALLATIONS LIMITED

Company number 03674476

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2016 AA Micro company accounts made up to 30 November 2015
25 Feb 2016 DS01 Application to strike the company off the register
13 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2
19 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
10 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
30 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
13 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
31 May 2011 AD01 Registered office address changed from Francis House 2 Park Road Barnet Hertfordshire EN5 5RN United Kingdom on 31 May 2011
29 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
01 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
23 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mrs Michelle Maria Fenn on 22 December 2009
23 Dec 2009 CH01 Director's details changed for Mr Steven Paul Fenn on 22 December 2009
07 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
10 Mar 2009 287 Registered office changed on 10/03/2009 from 869 high road london N12 8QA
19 Dec 2008 363a Return made up to 26/11/08; full list of members
17 Dec 2008 288c Director and secretary's change of particulars / michelle fenn / 27/11/2007