- Company Overview for SIGNATURE HOMES (SOUTHERN) LIMITED (09366118)
- Filing history for SIGNATURE HOMES (SOUTHERN) LIMITED (09366118)
- People for SIGNATURE HOMES (SOUTHERN) LIMITED (09366118)
- Charges for SIGNATURE HOMES (SOUTHERN) LIMITED (09366118)
- Insolvency for SIGNATURE HOMES (SOUTHERN) LIMITED (09366118)
- More for SIGNATURE HOMES (SOUTHERN) LIMITED (09366118)
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
|
|
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
|
|
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
|