Advanced company searchLink opens in new window

1759 SIGNS LIMITED

Company number 06810434

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)
24 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
24 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
15 Aug 2016 AD01 Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 15 August 2016
01 Jun 2016 4.68 Liquidators' statement of receipts and payments to 5 March 2016
20 May 2016 4.68 Liquidators' statement of receipts and payments to 5 March 2016
16 Apr 2015 4.68 Liquidators' statement of receipts and payments to 5 March 2015
17 Mar 2014 AD01 Registered office address changed from Unit 5 Shibdon Business Park, Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TX United Kingdom on 17 March 2014
13 Mar 2014 4.20 Statement of affairs with form 4.19
13 Mar 2014 600 Appointment of a voluntary liquidator
13 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 TM01 Termination of appointment of Michael Hardy as a director
04 Apr 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 4
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
29 Mar 2012 AP01 Appointment of Michael Hardy as a director
29 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2012 AD01 Registered office address changed from 3a Linden Park Number One Industrial Estate Wardohl Way Consett County Durham DH8 6SZ United Kingdom on 21 March 2012
05 Apr 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
21 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Jan 2011 AD01 Registered office address changed from 15 Olney Close Eastfield Green Cramlington Northumberland NE23 2YN on 10 January 2011
09 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for David Hems on 1 October 2009
09 Mar 2010 CH01 Director's details changed for Mr Stephen Edward Wilson on 1 October 2009
02 Mar 2010 AA01 Current accounting period extended from 28 February 2010 to 31 March 2010