Advanced company searchLink opens in new window

SIGNREGION LIMITED

Company number 04208011

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2016 DS01 Application to strike the company off the register
25 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000
18 Apr 2016 TM01 Termination of appointment of John Joseph Halton as a director on 1 April 2016
04 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
14 Aug 2015 AD01 Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 2 Ravensbank Business Park Hedera Road Redditch Worcestershire B98 9EY on 14 August 2015
28 Apr 2015 AP01 Appointment of Mr John Lawford Macmichael as a director on 1 April 2015
28 Apr 2015 AP01 Appointment of Mr Gary Stephen Marsh as a director on 1 April 2015
28 Apr 2015 AP03 Appointment of Karen Marsh as a secretary on 1 April 2015
21 Apr 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
21 Apr 2015 TM02 Termination of appointment of John Joseph Halton as a secretary on 1 April 2015
08 Apr 2015 AP01 Appointment of Mr. Peter Haining as a director on 1 April 2015
08 Apr 2015 TM01 Termination of appointment of Godfrey Henry Palmer as a director on 1 April 2015
09 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
02 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
10 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
10 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
13 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Neville David Milward on 30 April 2010