Advanced company searchLink opens in new window

ALLSTAR SIGNS LTD

Company number SC428230

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
19 Feb 2020 CH01 Director's details changed for Mr Stewart Mcneish on 27 March 2019
19 Feb 2020 PSC04 Change of details for Mr Stewart Greig Mcneish as a person with significant control on 27 March 2019
13 Jan 2020 TM01 Termination of appointment of Jason Aaron Kelly as a director on 23 October 2019
12 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
10 Jan 2019 AA Unaudited abridged accounts made up to 30 September 2018
08 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
03 Apr 2018 AA Unaudited abridged accounts made up to 30 September 2017
08 Mar 2018 AA01 Previous accounting period extended from 31 July 2017 to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Aug 2016 CS01 Confirmation statement made on 31 August 2016 with updates
31 Aug 2016 AP01 Appointment of Mr Stewart Mcneish as a director on 31 August 2016
31 Aug 2016 AP01 Appointment of Mr Jason Aaron Kelly as a director on 31 August 2016
31 Aug 2016 AP01 Appointment of Mr Thomas Francis Gerrard Sweeney as a director on 31 August 2016
31 Aug 2016 TM01 Termination of appointment of Gareth George Curle as a director on 31 August 2016
31 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
25 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
18 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-17
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Sep 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 6
17 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Nov 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 6