Advanced company searchLink opens in new window

UNIVERSAL SIGN SYSTEMS LIMITED

Company number 08799302

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)
19 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 25 March 2020
11 Apr 2019 AD01 Registered office address changed from Universal Sign Systems Limited Kitling Road Knowsley Business Park Prescot Merseyside L34 9JA England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 11 April 2019
10 Apr 2019 LIQ02 Statement of affairs
10 Apr 2019 600 Appointment of a voluntary liquidator
10 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-26
12 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 TM01 Termination of appointment of Joanne Edwards as a director on 9 May 2018
09 May 2018 TM02 Termination of appointment of Joanne Edwards as a secretary on 9 May 2018
08 May 2018 AA01 Previous accounting period shortened from 30 May 2017 to 29 May 2017
13 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
11 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
27 Nov 2017 TM01 Termination of appointment of Terence Albert Moult as a director on 30 April 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Feb 2017 CS01 Confirmation statement made on 3 December 2016 with updates
26 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
30 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 May 2016
17 Feb 2016 CH03 Secretary's details changed for Mrs Joanne Edwards on 1 December 2015
16 Feb 2016 CH01 Director's details changed for Mr Terence Albert Moult on 1 December 2015
16 Feb 2016 CH01 Director's details changed for Mrs Joanne Edwards on 1 December 2015
16 Feb 2016 CH01 Director's details changed for Mr Craig Edwards on 1 December 2015
15 Feb 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4