- Company Overview for 1ST SIGNS & GRAPHICS LTD (06635969)
- Filing history for 1ST SIGNS & GRAPHICS LTD (06635969)
- People for 1ST SIGNS & GRAPHICS LTD (06635969)
- Charges for 1ST SIGNS & GRAPHICS LTD (06635969)
- Insolvency for 1ST SIGNS & GRAPHICS LTD (06635969)
- More for 1ST SIGNS & GRAPHICS LTD (06635969)
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) |
---|---|---|---|
03 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2018 | |
17 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2017 | |
12 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2016 | |
27 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 May 2015 | 600 | Appointment of a voluntary liquidator | |
27 May 2015 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2015 | AD01 | Registered office address changed from Unit 6 Cyfarthfa Industrial Estate Merthyr Tydfil CF47 8PE to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 29 April 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Aug 2013 | MR01 | Registration of charge 066359690003 | |
31 Jul 2013 | AP01 | Appointment of John Anthony Roberts as a director | |
02 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
16 Jul 2010 | CH01 | Director's details changed for Mr Terence Stephen Veale on 2 July 2010 | |
04 Jan 2010 | TM01 | Termination of appointment of John Roberts as a director | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 |