Advanced company searchLink opens in new window

1ST SIGNS & GRAPHICS LTD

Company number 06635969

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
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
  • GBP 2
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