- Company Overview for SIGNALLING CONSTRUCTION UK LIMITED (07080512)
- Filing history for SIGNALLING CONSTRUCTION UK LIMITED (07080512)
- People for SIGNALLING CONSTRUCTION UK LIMITED (07080512)
- Charges for SIGNALLING CONSTRUCTION UK LIMITED (07080512)
- Insolvency for SIGNALLING CONSTRUCTION UK LIMITED (07080512)
- More for SIGNALLING CONSTRUCTION UK LIMITED (07080512)
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) |
---|---|---|---|
25 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2019 | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2018 | |
16 Nov 2017 | AD01 | Registered office address changed from Unit 56 Coleshill Industrial Estate, Station Road Coleshill Birmingham West Midlands B46 1JT to Sale Smith & Co Limited Inducta House, Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 16 November 2017 | |
14 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | LIQ01 | Declaration of solvency | |
23 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jun 2015 | MR01 | Registration of charge 070805120002, created on 19 June 2015 | |
30 Apr 2015 | MR01 | Registration of charge 070805120001, created on 24 April 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | CH01 | Director's details changed for Miss Samantha Salena Miller on 28 July 2014 | |
24 Nov 2014 | CH01 | Director's details changed for Mr Kevin Phillips on 28 July 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 14 August 2014
|
|
10 Jun 2014 | AD01 | Registered office address changed from Unit 12 Century Park Garrison Lane Birmingham West Midlands B9 4NZ on 10 June 2014 | |
20 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |