Advanced company searchLink opens in new window

SIGNALPOINT LIMITED

Company number 06922489

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2016 DS01 Application to strike the company off the register
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1
16 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
10 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
10 Jun 2015 AD01 Registered office address changed from Aura Commerce & Technology Centre Manners Road Newark Nottinghamshire NG24 1BS to 65 North Gate Newark Nottinghamshire NG24 1HD on 10 June 2015
01 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
01 Apr 2015 MR01 Registration of charge 069224890001, created on 27 March 2015
13 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
21 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
18 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
28 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
20 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
20 Jun 2011 AD03 Register(s) moved to registered inspection location
20 Jun 2011 AD02 Register inspection address has been changed
25 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
29 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Matthew Alan Tucker on 1 October 2009
14 Dec 2009 AP01 Appointment of Matthew Alan Tucker as a director
14 Dec 2009 AD01 Registered office address changed from Lewer House 12 Tentercroft Street Lincoln Lincolnshire LN5 7DB England on 14 December 2009