- Company Overview for SIGNET DESIGN AND BUILD LIMITED (05633900)
- Filing history for SIGNET DESIGN AND BUILD LIMITED (05633900)
- People for SIGNET DESIGN AND BUILD LIMITED (05633900)
- Charges for SIGNET DESIGN AND BUILD LIMITED (05633900)
- More for SIGNET DESIGN AND BUILD LIMITED (05633900)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2012 | DS01 | Application to strike the company off the register | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Dec 2011 | AR01 |
Annual return made up to 23 November 2011 with full list of shareholders
Statement of capital on 2011-12-08
|
|
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
12 Nov 2010 | TM01 | Termination of appointment of Sonia Watts as a director | |
12 Nov 2010 | TM01 | Termination of appointment of Linda Collings as a director | |
09 Aug 2010 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Dec 2009 | CH01 | Director's details changed for Mr Peter Collings on 19 December 2009 | |
19 Dec 2009 | CH01 | Director's details changed for Mr Kevin John Watts on 19 December 2009 | |
19 Dec 2009 | CH01 | Director's details changed for Sonia Marie Watts on 19 December 2009 | |
19 Dec 2009 | CH01 | Director's details changed for Linda Margaret Collings on 19 December 2009 | |
19 Dec 2009 | CH03 | Secretary's details changed for Mr Peter Collings on 19 December 2009 | |
19 Dec 2009 | AD02 | Register inspection address has been changed | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Dec 2008 | 363a | Return made up to 23/11/08; full list of members | |
18 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Mar 2008 | 288a | Director appointed linda margaret collings | |
18 Mar 2008 | 288a | Director appointed sonia marie watts | |
03 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
03 Jan 2008 | 288c | Director's particulars changed |