- Company Overview for 1759 SIGNS LIMITED (06810434)
- Filing history for 1759 SIGNS LIMITED (06810434)
- People for 1759 SIGNS LIMITED (06810434)
- Insolvency for 1759 SIGNS LIMITED (06810434)
- More for 1759 SIGNS LIMITED (06810434)
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
|
|
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
|
|
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 |