Advanced company searchLink opens in new window

SIGNATURE LB LIMITED

Company number 07297602

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2016 DS01 Application to strike the company off the register
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
28 Jul 2015 CH01 Director's details changed for Sharon Elizabeth Alred on 1 June 2015
28 Jul 2015 AD01 Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to 4th Floor, St Catherine's Court Berkeley Place Bristol BS8 1BQ on 28 July 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
14 May 2013 AD01 Registered office address changed from Beaufort House Beaufort Road Clifton Bristol BS8 2AE on 14 May 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Jan 2013 AD01 Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX United Kingdom on 15 January 2013
17 Aug 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
07 Feb 2011 AP01 Appointment of Sharon Elizabeth Alred as a director
05 Jul 2010 TM01 Termination of appointment of Graham Stephens as a director
28 Jun 2010 NEWINC Incorporation