Advanced company searchLink opens in new window

SIGNATURE PG LTD

Company number 08853768

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)
02 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2023 AD01 Registered office address changed from Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 20 February 2023
08 Feb 2023 LIQ02 Statement of affairs
08 Feb 2023 600 Appointment of a voluntary liquidator
07 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-27
12 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
14 Apr 2022 MR05 Part of the property or undertaking has been released and no longer forms part of charge 088537680001
24 Jan 2022 CH01 Director's details changed for Mr Michael Hans Stephen Corbyn Herebrt on 29 June 2021
24 Jan 2022 PSC04 Change of details for Mr Michael Hans Stephen Corbyn Herbert as a person with significant control on 29 June 2021
24 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
01 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
22 Nov 2017 MR01 Registration of charge 088537680001, created on 16 November 2017
03 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CH01 Director's details changed for Mrs Deborah Ann Dicken on 15 March 2017
26 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3