Advanced company searchLink opens in new window

GQ SIGNS LIMITED

Company number 07284617

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)
27 Jul 2024 AD01 Registered office address changed from Unit 20, Elder Court Lions Drive Blackburn Lancashire BB1 2EQ United Kingdom to Unit 4 Matrix Way Buckshaw Village Chorley PR7 7nd on 27 July 2024
29 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2024 AA Micro company accounts made up to 30 June 2023
26 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
21 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2023 AA Micro company accounts made up to 30 June 2022
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
29 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
23 Jul 2021 AA Micro company accounts made up to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
19 Aug 2020 AD01 Registered office address changed from 20 Lions Drive Blackburn BB1 2EQ England to Unit 20, Elder Court Lions Drive Blackburn Lancashire BB1 2EQ on 19 August 2020
19 Aug 2020 AD01 Registered office address changed from 336 Ranglet Road, Walton Summit Centre Bamber Bridge Preston PR5 8AR to 20 Lions Drive Blackburn BB1 2EQ on 19 August 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
13 Aug 2018 PSC04 Change of details for Mr Matthew Gerard Quigley as a person with significant control on 1 August 2018
13 Aug 2018 CH01 Director's details changed for Mr Matthew Gerard Quigley on 1 August 2018
19 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates