Advanced company searchLink opens in new window

SIGNSPEC LIMITED

Company number 09422447

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)
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
  • GBP 200
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
  • GBP 200
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