- Company Overview for SIGNCAST LIMITED (06836650)
- Filing history for SIGNCAST LIMITED (06836650)
- People for SIGNCAST LIMITED (06836650)
- More for SIGNCAST LIMITED (06836650)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2017 | DS01 | Application to strike the company off the register | |
05 Apr 2016 | AC92 | Restoration by order of the court | |
03 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2014 | DS01 | Application to strike the company off the register | |
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 October 2013 | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Sep 2013 | TM01 | Termination of appointment of Duncan Frazer as a director | |
24 Apr 2013 | AR01 |
Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-04-24
|
|
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Sep 2012 | AD01 | Registered office address changed from the Old Stables Lincoln Works Lincoln Street Wolverhampton West Midlands WV10 0DX on 24 September 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
27 Apr 2011 | CH01 | Director's details changed for Mr Duncan John Frazer on 4 January 2011 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Kerry Styles on 3 March 2010 | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2009 | 88(2) | Ad 04/03/09\gbp si 50@1=50\gbp ic 50/100\ | |
14 Apr 2009 | 288a | Director appointed kerry styles |