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)
30 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
24 Jul 2017 PSC04 Change of details for Mr Daniel Gerard Quigley as a person with significant control on 21 July 2017
24 Jul 2017 PSC04 Change of details for Mr Matthew Gerard Quigley as a person with significant control on 21 July 2017
28 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
28 Jun 2017 PSC01 Notification of Matthew Gerard Quigley as a person with significant control on 10 January 2017
28 Jun 2017 PSC01 Notification of Daniel Gerard Quigley as a person with significant control on 1 July 2016
27 Jun 2017 CH01 Director's details changed for Mr Daniel Gerard Quigley on 27 June 2017
27 Jun 2017 CH01 Director's details changed for Mr Matthew Gerard Quigley on 27 June 2017
30 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
11 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
11 Jul 2015 AD01 Registered office address changed from Unit a37 Red Scar Business Park Longridge Road Preston Lancashire PR2 5NB to 336 Ranglet Road, Walton Summit Centre Bamber Bridge Preston PR5 8AR on 11 July 2015
12 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
13 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
13 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
13 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
13 Jul 2011 CH01 Director's details changed for Mr Daniel Gerard Quigley on 1 June 2011
13 Apr 2011 AP01 Appointment of Mr Matthew Gerard Quigley as a director
14 Jul 2010 AD01 Registered office address changed from Suite 5-6, the Printworks Barrow Clitheroe Lancashire BB7 9WB United Kingdom on 14 July 2010
15 Jun 2010 NEWINC Incorporation