- Company Overview for SIGNATURE FLOORING LTD (11466280)
- Filing history for SIGNATURE FLOORING LTD (11466280)
- People for SIGNATURE FLOORING LTD (11466280)
- More for SIGNATURE FLOORING LTD (11466280)
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
|
|
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 |