- Company Overview for SIGNSPEC LIMITED (09422447)
- Filing history for SIGNSPEC LIMITED (09422447)
- People for SIGNSPEC LIMITED (09422447)
- Charges for SIGNSPEC LIMITED (09422447)
- Insolvency for SIGNSPEC LIMITED (09422447)
- More for SIGNSPEC LIMITED (09422447)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2019 | L64.04 | Dissolution deferment | |
02 Jan 2019 | L64.07 | Completion of winding up | |
05 Sep 2018 | RP05 | Registered office address changed to PO Box 4385, 09422447: Companies House Default Address, Cardiff, CF14 8LH on 5 September 2018 | |
27 Feb 2017 | COCOMP | Order of court to wind up | |
19 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from Unit 12 Green Lane Network Centre Boothroyds Way Featherstone West Yorkshire WF7 6EN England to The Lockey Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on 19 December 2016 | |
03 Oct 2016 | MR01 | Registration of charge 094224470002, created on 26 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Craig Cawthray as a director on 18 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
15 Sep 2016 | AP01 | Appointment of Mr Shane Spencer as a director on 10 September 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
27 Jun 2016 | CONNOT | Change of name notice | |
03 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | AD03 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW | |
02 Mar 2016 | AD01 | Registered office address changed from Unit 12 Boothroyds Way Featherstone Pontefract West Yorkshire WF7 6EJ England to Unit 12 Green Lane Network Centre Boothroyds Way Featherstone West Yorkshire WF7 6EN on 2 March 2016 | |
02 Mar 2016 | AD02 | Register inspection address has been changed to Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW | |
01 Mar 2016 | TM01 | Termination of appointment of Craig Alwyn Darbyshire as a director on 23 December 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Claire Cawthray as a director on 23 December 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Craig Cawthray on 19 February 2016 | |
02 Sep 2015 | AD01 | Registered office address changed from Danum House 6a South Parade Doncaster DN1 2DY United Kingdom to Unit 12 Boothroyds Way Featherstone Pontefract West Yorkshire WF7 6EJ on 2 September 2015 | |
07 May 2015 | CH01 | Director's details changed for Claire Cawthray on 22 April 2015 | |
07 May 2015 | CH01 | Director's details changed for Mr Craig Cawthray on 22 April 2015 | |
01 May 2015 | AP01 | Appointment of Claire Cawthray as a director on 21 April 2015 |