Advanced company searchLink opens in new window

SIGNATURE DEVELOPMENT LIMITED

Company number 05758484

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2018 DS01 Application to strike the company off the register
26 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
27 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Nov 2015 AD01 Registered office address changed from Park House 10 Park Street Bristol BS1 5HX to 10 Bailiffs Close Axbridge Somerset BS26 2AZ on 1 November 2015
04 May 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
26 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
24 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
06 Jun 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
06 Jun 2012 AD01 Registered office address changed from St Brandons House 29 Great George Street Bristol BS1 5QT on 6 June 2012
03 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
31 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Mr Roger Murray-Leach on 31 March 2011
28 Jun 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
28 Jun 2010 TM02 Termination of appointment of Deirdre Scott as a secretary
02 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Nov 2009 AP03 Appointment of Paul David Fowler as a secretary
02 Nov 2009 AP01 Appointment of Stephen Christopher Timmins as a director