- Company Overview for SIGN LANGUAGE CONSULTANT SERVICES LIMITED (07169220)
- Filing history for SIGN LANGUAGE CONSULTANT SERVICES LIMITED (07169220)
- People for SIGN LANGUAGE CONSULTANT SERVICES LIMITED (07169220)
- More for SIGN LANGUAGE CONSULTANT SERVICES LIMITED (07169220)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2017 | DS01 | Application to strike the company off the register | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from South Court Sharston Road Manchester M22 4SN to 456 Chester Road Manchester M16 9HD on 10 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Steven James Lygate as a director on 1 March 2013 | |
02 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Apr 2013 | AD01 | Registered office address changed from C/O Counselling and Family Centre 40 Mayors Road Altrincham Cheshire WA15 9RP United Kingdom on 15 April 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
26 Feb 2013 | CH01 | Director's details changed for Mr Esmail Suleman Patel on 25 February 2013 | |
26 Feb 2013 | CH01 | Director's details changed for Mr Steven James Lygate on 25 February 2013 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
24 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from C/O Counselling and Family Centre 40 Mayors Road Altrincham Cheshire WA15 9RP England on 18 July 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from 3Rd Floor the Triangle Exchange Square Manchester Lancashire M4 3TR on 18 July 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
16 Sep 2010 | AD01 | Registered office address changed from Innospace Chorlton House Minshull Street Manchester Lancashire M1 3FY United Kingdom on 16 September 2010 | |
25 Feb 2010 | NEWINC | Incorporation |