- Company Overview for SIGNATURE DEVELOPMENT LIMITED (05758484)
- Filing history for SIGNATURE DEVELOPMENT LIMITED (05758484)
- People for SIGNATURE DEVELOPMENT LIMITED (05758484)
- More for SIGNATURE DEVELOPMENT LIMITED (05758484)
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
|
|
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
|
|
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
|
|
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 |