- Company Overview for SIGNATURE PG LTD (08853768)
- Filing history for SIGNATURE PG LTD (08853768)
- People for SIGNATURE PG LTD (08853768)
- Charges for SIGNATURE PG LTD (08853768)
- Insolvency for SIGNATURE PG LTD (08853768)
- More for SIGNATURE PG LTD (08853768)
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
|
|
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
|