- Company Overview for SIGNS SOLUTIONS LIMITED (11105598)
- Filing history for SIGNS SOLUTIONS LIMITED (11105598)
- People for SIGNS SOLUTIONS LIMITED (11105598)
- Insolvency for SIGNS SOLUTIONS LIMITED (11105598)
- More for SIGNS SOLUTIONS LIMITED (11105598)
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) |
---|---|---|---|
19 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2024 | |
22 May 2023 | 600 | Appointment of a voluntary liquidator | |
22 May 2023 | RESOLUTIONS |
Resolutions
|
|
22 May 2023 | LIQ02 | Statement of affairs | |
04 May 2023 | AD01 | Registered office address changed from 42-44 Adelaide Street Bradford BD5 0EA to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 4 May 2023 | |
22 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | AD01 | Registered office address changed from PO Box 4385 11105598: Companies House Default Address Cardiff CF14 8LH to 42-44 Adelaide Street Bradford BD5 0EA on 28 March 2022 | |
17 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
29 Jan 2021 | PSC04 | Change of details for Mr Kevin Michael Bleazard as a person with significant control on 7 January 2021 | |
29 Jan 2021 | CH01 | Director's details changed for Mr Kevin Michael Bleazard on 7 January 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jan 2021 | AD02 | Register inspection address has been changed to 42-44 Adelaide Street Bradford BD5 0EA | |
22 Jan 2021 | RP05 | Registered office address changed to PO Box 4385, 11105598: Companies House Default Address, Cardiff, CF14 8LH on 22 January 2021 | |
31 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-11
|