Advanced company searchLink opens in new window

TRADE SIGNS FABRICATIONS LIMITED

Company number 07858681

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)
07 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 4 April 2018
19 Apr 2017 600 Appointment of a voluntary liquidator
05 Apr 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 Feb 2017 2.24B Administrator's progress report to 17 January 2017
08 Feb 2017 TM02 Termination of appointment of Haylee Jane Benton as a secretary on 9 August 2016
11 Jan 2017 TM01 Termination of appointment of Haylee Jane Benton as a director on 28 January 2016
06 Sep 2016 2.23B Result of meeting of creditors
12 Aug 2016 2.17B Statement of administrator's proposal
02 Aug 2016 AD01 Registered office address changed from Unit 2 Icknield Way Industrial Estate Tring Hertfordshire HP23 4JX to Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 2 August 2016
28 Jul 2016 2.12B Appointment of an administrator
01 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20
05 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 10
30 Oct 2014 AP01 Appointment of Miss Haylee Jane Benton as a director on 27 October 2014
28 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Apr 2014 CH01 Director's details changed for Matthew Earl Driver on 2 April 2014
19 Feb 2014 MR01 Registration of charge 078586810004
19 Feb 2014 MR01 Registration of charge 078586810003
30 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 10
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
19 Dec 2012 CH01 Director's details changed for Matthew Earl Driver on 19 December 2012