- Company Overview for THE PUB SIGN COMPANY (UK) LIMITED (07589905)
- Filing history for THE PUB SIGN COMPANY (UK) LIMITED (07589905)
- People for THE PUB SIGN COMPANY (UK) LIMITED (07589905)
- More for THE PUB SIGN COMPANY (UK) LIMITED (07589905)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
06 Mar 2018 | CH01 | Director's details changed for Mr Simon David Frank Orr on 6 March 2018 | |
06 Mar 2018 | PSC04 | Change of details for Mr Simon David Frank Orr as a person with significant control on 6 March 2018 | |
06 Mar 2018 | CH01 | Director's details changed for Mr Simon David Frank Orr on 6 March 2018 | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
01 Sep 2016 | CH01 | Director's details changed for Mr Simon David Frank Orr on 30 August 2016 | |
27 Jul 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
20 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
11 Feb 2015 | CH01 | Director's details changed for Mr Simon David Frank Orr on 6 August 2014 | |
30 Apr 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
28 Aug 2013 | AD01 | Registered office address changed from C/O Meiring Cca Riverway House Morecambe Road Lancaster Lancashire LA1 2RX United Kingdom on 28 August 2013 | |
27 Aug 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
03 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
06 Feb 2013 | AD01 | Registered office address changed from Meiring Accountants Riverway House Morecambe Road Lancaster Lancashire LA1 2RX on 6 February 2013 | |
24 Jul 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
06 May 2011 | AD01 | Registered office address changed from C/O Meiring's Cca Riverway House Morecambe Road Lancaster Lancashire LA1 2RX United Kingdom on 6 May 2011 | |
03 May 2011 | AD01 | Registered office address changed from C/O Meiring Accountants Riverway House Molecambe Road Lancaster Lancashire LA1 2RX England on 3 May 2011 |