SIGN WINDOWS & CONSERVATORIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/05/2430 May 2024 Liquidators' statement of receipts and payments to 2024-03-22

View Document

02/11/232 November 2023 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-11-02

View Document

01/05/231 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/04/238 April 2023 Registered office address changed from 341-345 Saffron Lane Leicester LE2 6UF England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2023-04-08

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Statement of affairs

View Document

08/04/238 April 2023 Appointment of a voluntary liquidator

View Document

08/04/238 April 2023 Resolutions

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Notification of Dean Mayes as a person with significant control on 2021-10-26

View Document

19/01/2219 January 2022 Cessation of Christopher Dickman as a person with significant control on 2021-10-26

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

26/10/2126 October 2021 Termination of appointment of Christopher Dickman as a director on 2021-10-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM FANSHAWE HOUSE PIONEER BUSINESS PARK AMY JOHNSON WAY YORK YO30 4TN ENGLAND

View Document

21/12/1821 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company