Advanced company searchLink opens in new window

SIGN ENGINEERING TECHNOLOGY LIMITED

Company number 05066370

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)
09 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Mar 2015 4.68 Liquidators' statement of receipts and payments to 31 January 2015
26 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 26 February 2015
28 Apr 2014 4.68 Liquidators' statement of receipts and payments to 31 January 2014
15 Feb 2013 2.24B Administrator's progress report to 1 February 2013
12 Feb 2013 AD01 Registered office address changed from Aurora House, Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS on 12 February 2013
01 Feb 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Jul 2012 2.24B Administrator's progress report to 13 June 2012
06 Feb 2012 2.24B Administrator's progress report to 13 December 2011
06 Feb 2012 2.31B Notice of extension of period of Administration
16 Dec 2011 2.24B Administrator's progress report to 17 November 2011
05 Jul 2011 2.24B Administrator's progress report to 17 May 2011
05 Jul 2011 2.31B Notice of extension of period of Administration
02 Mar 2011 2.24B Administrator's progress report to 2 February 2011
11 Jan 2011 2.17B Statement of administrator's proposal
13 Aug 2010 2.12B Appointment of an administrator
12 Jul 2010 SH01 Statement of capital following an allotment of shares on 31 March 2009
  • GBP 15,000
12 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2010 SH01 Statement of capital following an allotment of shares on 31 March 2004
  • GBP 67,500
12 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
Statement of capital on 2010-04-13
  • GBP 67,500
13 Apr 2010 CH01 Director's details changed for Peter Charles White on 8 March 2010