Advanced company searchLink opens in new window

SIGNATURE MORTGAGES (UK) LIMITED

Company number 07970111

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)
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
  • GBP 2
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
  • GBP 2
17 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 2
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