- Company Overview for SIGNATURE FABRICATIONS AND FENCING LIMITED (11226441)
- Filing history for SIGNATURE FABRICATIONS AND FENCING LIMITED (11226441)
- People for SIGNATURE FABRICATIONS AND FENCING LIMITED (11226441)
- More for SIGNATURE FABRICATIONS AND FENCING LIMITED (11226441)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
12 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
30 Mar 2020 | PSC07 | Cessation of Dianne Bruce as a person with significant control on 1 January 2019 | |
13 Mar 2020 | AD01 | Registered office address changed from 118 Riddings Road Timperley Altrincham WA15 6BU United Kingdom to 21 Albinson Walk Partington M31 4EF on 13 March 2020 | |
15 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
27 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-27
|