- Company Overview for ALL SIGN SOLUTIONS LIMITED (04675840)
- Filing history for ALL SIGN SOLUTIONS LIMITED (04675840)
- People for ALL SIGN SOLUTIONS LIMITED (04675840)
- Charges for ALL SIGN SOLUTIONS LIMITED (04675840)
- Insolvency for ALL SIGN SOLUTIONS LIMITED (04675840)
- More for ALL SIGN SOLUTIONS LIMITED (04675840)
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 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2024 | |
08 Mar 2023 | AD01 | Registered office address changed from Suite 2 27 Sea Road Westgate on Sea Kent CT8 8TR United Kingdom to C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD on 8 March 2023 | |
08 Mar 2023 | LIQ02 | Statement of affairs | |
08 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 May 2022 | DS01 | Application to strike the company off the register | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jun 2021 | TM02 | Termination of appointment of Somerfield Consultants Ltd as a secretary on 19 March 2021 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | AD01 | Registered office address changed from 226 High Street Margate Kent CT9 1LG to Suite 2 27 Sea Road Westgate on Sea Kent CT8 8TR on 29 March 2021 | |
01 Dec 2020 | TM01 | Termination of appointment of Lynda Carter as a director on 3 November 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Paul William Croney as a director on 2 November 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
13 Mar 2017 | CH04 | Secretary's details changed for Somerfield Consultants Ltd on 1 May 2016 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |