Advanced company searchLink opens in new window

SIGNATURE SALES AND MARKETING LTD

Company number 07244973

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2021 DS01 Application to strike the company off the register
23 Jul 2021 AA Micro company accounts made up to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with updates
10 Sep 2020 AA Micro company accounts made up to 30 June 2020
09 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
06 Aug 2019 AA Micro company accounts made up to 30 June 2019
10 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 30 June 2018
12 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
15 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
12 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 222
16 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
07 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 222
07 May 2015 CH03 Secretary's details changed for Mrs Julia Anne Soutar on 1 May 2015
07 May 2015 AD01 Registered office address changed from White Cottage Cold Ashby Road Guilsborough Northampton NN6 8QN to Falkner Banks Cold Ashby Road Guilsborough Northampton NN6 8QN on 7 May 2015
07 May 2015 CH01 Director's details changed for Mrs Julia Anne Mckenzie Soutar on 1 May 2015
07 May 2015 CH01 Director's details changed for Mr Francis William Soutar on 1 May 2015
07 May 2015 TM01 Termination of appointment of Philip Edward Clarke as a director on 1 May 2015
19 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
11 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 222
20 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013