- Company Overview for SIGNAL SOLUTIONS LIMITED (06430075)
- Filing history for SIGNAL SOLUTIONS LIMITED (06430075)
- People for SIGNAL SOLUTIONS LIMITED (06430075)
- Insolvency for SIGNAL SOLUTIONS LIMITED (06430075)
- More for SIGNAL SOLUTIONS LIMITED (06430075)
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) |
---|---|---|---|
11 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2019 | AD01 | Registered office address changed from 5-6 East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 24 May 2019 | |
11 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2018 | |
19 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2018 | LIQ10 | Removal of liquidator by court order | |
06 Nov 2017 | LIQ01 | Declaration of solvency | |
20 Oct 2017 | AD01 | Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to 5-6 East Park Crawley West Sussex RH10 6AG on 20 October 2017 | |
18 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mr Christopher Andrew Patrick Carroll as a person with significant control on 8 February 2017 | |
07 Aug 2017 | PSC04 | Change of details for Mr Christopher Andrew Patrick Carroll as a person with significant control on 8 May 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Mr Christopher Andrew Patrick Carroll on 8 May 2017 | |
05 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 March 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
26 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
03 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
04 Dec 2012 | AD01 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 4 December 2012 |