- Company Overview for PLATES AND SIGNS LIMITED (10376748)
- Filing history for PLATES AND SIGNS LIMITED (10376748)
- People for PLATES AND SIGNS LIMITED (10376748)
- More for PLATES AND SIGNS LIMITED (10376748)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2018 | DS01 | Application to strike the company off the register | |
29 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
24 Nov 2017 | PSC01 | Notification of Robert Peter as a person with significant control on 24 November 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from 12 Trenance Gardens Greetland Halifax West Yorkshire United Kingdom to 12 Trenance Gardens Greetland Halifax HX4 8NN on 24 November 2017 | |
24 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 24 November 2017 | |
15 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-15
|