- Company Overview for SIGNATURE MORTGAGES (UK) LIMITED (07970111)
- Filing history for SIGNATURE MORTGAGES (UK) LIMITED (07970111)
- People for SIGNATURE MORTGAGES (UK) LIMITED (07970111)
- More for SIGNATURE MORTGAGES (UK) LIMITED (07970111)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2019 | DS01 | Application to strike the company off the register | |
16 May 2019 | AA | Micro company accounts made up to 31 January 2019 | |
19 Mar 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 January 2019 | |
13 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
01 Mar 2018 | PSC04 | Change of details for Mr Richard Thomas Lloyd Jones as a person with significant control on 1 February 2018 | |
01 Mar 2018 | CH01 | Director's details changed for Mr Richard Thomas Lloyd Jones on 1 February 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
07 Mar 2016 | CH01 | Director's details changed for Mr Richard Thomas Lloyd Jones on 22 December 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from 102 Bowen Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JE to Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Clwyd LL17 0JA on 22 December 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
17 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
08 Oct 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 August 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from 102 Bowen Court St. Asaph Business Park St. Asaph Clwyd LL17 0JE to 102 Bowen Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JE on 17 July 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
19 Mar 2014 | CH01 | Director's details changed for Mr Richard Thomas Lloyd Jones on 19 March 2014 | |
19 Mar 2014 | AD01 | Registered office address changed from 10 Rhuddlan Rhyl Clwyd LL18 2UB Wales on 19 March 2014 |