Advanced company searchLink opens in new window

SIGNATURE MIRAMAR LTD

Company number 07344614

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 2014 GAZ2 Final Gazette dissolved following liquidation
30 May 2014 4.71 Return of final meeting in a members' voluntary winding up
30 May 2014 4.68 Liquidators' statement of receipts and payments to 25 April 2014
30 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 May 2014 4.70 Declaration of solvency
07 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company wound up voluntarily/appoint liquidator/authorised to distribute assets/section 162/fees for liquidator are paid 11/12/2013
27 Dec 2013 AD01 Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ United Kingdom on 27 December 2013
23 Dec 2013 600 Appointment of a voluntary liquidator
23 Dec 2013 4.70 Declaration of solvency
13 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
18 Jun 2013 MISC Section 519
18 Jun 2013 AUD Auditor's resignation
10 Jun 2013 AUD Auditor's resignation
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jul 2012 AA Full accounts made up to 31 December 2011
24 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
21 Jun 2011 AD01 Registered office address changed from 1a Shire House West Common Gerards Cross Buckinghamshire SL9 7QN England on 21 June 2011
17 Sep 2010 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
27 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)