Advanced company searchLink opens in new window

SIGNALLING CONSTRUCTION UK LIMITED

Company number 07080512

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-10-19
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 2
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