- Company Overview for TOTAL SIGNS LIMITED (04976614)
- Filing history for TOTAL SIGNS LIMITED (04976614)
- People for TOTAL SIGNS LIMITED (04976614)
- Insolvency for TOTAL SIGNS LIMITED (04976614)
- More for TOTAL SIGNS LIMITED (04976614)
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) |
---|---|---|---|
04 Oct 2024 | LIQ02 | Statement of affairs | |
27 Sep 2024 | AD01 | Registered office address changed from 6 Millbrook Close Northampton NN5 5JF England to Buckland House 12 William Prance Road Plymouth Devon PL6 5WR on 27 September 2024 | |
27 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2019 | CH03 | Secretary's details changed for Mrs Genevieve Mary Cook on 3 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
03 Dec 2019 | AD01 | Registered office address changed from 56 Cattlemarket Road Northampton NN1 1HL to 6 Millbrook Close Northampton NN5 5JF on 3 December 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Mr Michael Ivor Cook on 24 April 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Mrs Genevieve Mary Cook on 24 April 2018 | |
25 Apr 2018 | CH03 | Secretary's details changed for Mrs Genevieve Mary Cook on 24 April 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates |