Advanced company searchLink opens in new window

SIGNATURE HOMES (SOUTHERN) LIMITED

Company number 09366118

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)
22 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
22 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 21 May 2022
31 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 21 May 2021
13 Jul 2021 600 Appointment of a voluntary liquidator
13 Jul 2021 LIQ10 Removal of liquidator by court order
05 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 21 May 2020
30 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 21 May 2019
18 Jun 2018 600 Appointment of a voluntary liquidator
18 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-22
18 Jun 2018 LIQ01 Declaration of solvency
23 May 2018 AD01 Registered office address changed from 4a Gildredge Road Eastbourne BN21 4RL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 23 May 2018
17 May 2018 AA Total exemption full accounts made up to 31 August 2017
06 Mar 2018 PSC07 Cessation of Susan Lajtha as a person with significant control on 20 March 2017
06 Mar 2018 PSC04 Change of details for Mr David Edwards as a person with significant control on 20 March 2017
06 Mar 2018 CS01 Confirmation statement made on 23 December 2017 with updates
05 Jan 2018 AA01 Change of accounting reference date
04 Apr 2017 SH06 Cancellation of shares. Statement of capital on 20 March 2017
  • GBP 200
04 Apr 2017 SH03 Purchase of own shares.
09 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
14 Jul 2016 CH01 Director's details changed for Mr David Edwards on 24 June 2016
04 Jul 2016 MR04 Satisfaction of charge 093661180002 in full
23 Feb 2016 AA01 Current accounting period extended from 31 December 2015 to 28 February 2016
08 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300