Advanced company searchLink opens in new window

SIGNATURE FLOORING LTD

Company number 11466280

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)
22 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2024 TM01 Termination of appointment of Victoria Louise Palmer as a director on 7 June 2024
17 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
20 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
20 Jan 2023 PSC04 Change of details for Daniel Luke Rimmer as a person with significant control on 26 January 2022
20 Jan 2023 PSC07 Cessation of Matthew Derrick Pilkington as a person with significant control on 26 January 2022
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
02 Feb 2022 TM01 Termination of appointment of Matthew Derrick Pilkington as a director on 26 January 2022
02 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
19 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with updates
19 Apr 2021 PSC04 Change of details for Daniel Luke Rimmer as a person with significant control on 1 February 2021
19 Apr 2021 AA Micro company accounts made up to 31 July 2020
16 Apr 2021 CH01 Director's details changed for Daniel Luke Rimmer on 1 February 2021
16 Apr 2021 AD01 Registered office address changed from 60 Shaftesbury Road Southport PR8 4PP England to 32 Derby Street Ormskirk Lancashire L39 2BY on 16 April 2021
16 Apr 2021 PSC01 Notification of Matthew Derrick Pilkington as a person with significant control on 1 February 2021
16 Apr 2021 PSC04 Change of details for Daniel Luke Rimmer as a person with significant control on 1 February 2021
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 2
16 Apr 2021 AP01 Appointment of Mr Matthew Derrick Pilkington as a director on 1 February 2021
16 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
30 Jan 2020 AA Micro company accounts made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
04 Sep 2018 AD01 Registered office address changed from 60 Shaftsbury Road Shaftesbury Road Southport PR8 4PP United Kingdom to 60 Shaftesbury Road Southport PR8 4PP on 4 September 2018
04 Sep 2018 AP01 Appointment of Miss Victoria Louise Palmer as a director on 1 September 2018