Advanced company searchLink opens in new window

SIGNCAST LIMITED

Company number 06836650

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)
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
  • GBP 100
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