Advanced company searchLink opens in new window

SIGNATURE STAINLESS CATERING LTD

Company number 06037877

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Dec 2019 AA Micro company accounts made up to 30 December 2018
26 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
25 Jan 2019 MR04 Satisfaction of charge 060378770002 in full
21 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 28 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
21 Oct 2015 AD01 Registered office address changed from 11 Leopold Road Brighton-Le-Sands Liverpool L22 6QY England to Unit 1 Bridle Way Bootle Merseyside L30 4UA on 21 October 2015
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Oct 2015 AD01 Registered office address changed from Transcom House Hanson Road Aintree Merseyside L9 7BP to 11 Leopold Road Brighton-Le-Sands Liverpool L22 6QY on 1 October 2015
09 Mar 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
06 Feb 2014 MR01 Registration of charge 060378770002
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
30 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
14 Feb 2012 CH01 Director's details changed for Mr David Mottram on 28 December 2011