Advanced company searchLink opens in new window

SIGNET HEALTH INTERNATIONAL LIMITED

Company number 05694975

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)
02 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Aug 2015 4.68 Liquidators' statement of receipts and payments to 18 June 2015
12 Aug 2014 4.68 Liquidators' statement of receipts and payments to 18 June 2014
14 Aug 2013 4.68 Liquidators' statement of receipts and payments to 18 June 2013
22 Jun 2012 4.20 Statement of affairs with form 4.19
22 Jun 2012 600 Appointment of a voluntary liquidator
22 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-19
12 Jun 2012 AD01 Registered office address changed from C/O Smp Partners 5Th Floor 86 Jermyn Street London SW1 6AW United Kingdom on 12 June 2012
23 Apr 2012 TM01 Termination of appointment of David Perrin as a director
16 May 2011 AD01 Registered office address changed from 7200 the Quorum Alec Issigonis Way Oxford Business Park North Oxford Oxfordshire OX4 2JZ on 16 May 2011
16 May 2011 AP03 Appointment of Mrs Nicola Jayne Perrin as a secretary
16 May 2011 AP01 Appointment of Mrs Nicola Jayne Perrin as a director
16 May 2011 AP01 Appointment of Mr David Richard Perrin as a director
16 May 2011 TM01 Termination of appointment of Philip Cockayne as a director
16 May 2011 TM01 Termination of appointment of David Yeoward as a director
16 May 2011 TM02 Termination of appointment of Waltham Warrington Limited as a secretary
16 May 2011 AP01 Appointment of Mr Robert Marshall Faichney as a director
02 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
Statement of capital on 2011-02-02
  • GBP 32,233.61
02 Feb 2011 CH04 Secretary's details changed for Waltham Warrington Limited on 1 May 2010
05 Jan 2011 AA Full accounts made up to 30 June 2010
18 Feb 2010 AR01 Annual return made up to 2 February 2010. List of shareholders has changed
27 Jan 2010 AA Full accounts made up to 30 June 2009
23 Dec 2009 TM01 Termination of appointment of Vikash Kukar as a director
11 Nov 2009 TM01 Termination of appointment of Robert Faichney as a director