- Company Overview for L & G SIGNS (UK) LIMITED (06944109)
- Filing history for L & G SIGNS (UK) LIMITED (06944109)
- People for L & G SIGNS (UK) LIMITED (06944109)
- More for L & G SIGNS (UK) LIMITED (06944109)
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) |
---|---|---|---|
26 Jun 2014 | AD01 | Registered office address changed from the Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 26 June 2014 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
23 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
06 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
24 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
08 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Mr Peter Francis Lorman on 25 June 2010 | |
02 Mar 2010 | AD01 | Registered office address changed from Round Bush Farm Burnham Rd Mundon Essex CM9 6NP on 2 March 2010 | |
03 Jul 2009 | 288a | Director appointed mr peter francis lorman | |
25 Jun 2009 | 288b | Appointment terminated director yomtov jacobs | |
25 Jun 2009 | NEWINC | Incorporation |