- Company Overview for GQ SIGNS LIMITED (07284617)
- Filing history for GQ SIGNS LIMITED (07284617)
- People for GQ SIGNS LIMITED (07284617)
- More for GQ SIGNS LIMITED (07284617)
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
|
|
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
|
|
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
|
|
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 |