SIGNATURE CARPET AND FLOORINGS LTD

Company Documents

DateDescription
26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

08/12/248 December 2024 Registered office address changed from 19 Bamford Road Heywood Lancashire OL10 4TA England to 4 William Greenwood Close Heywood OL10 4PG on 2024-12-08

View Document

02/11/242 November 2024 Micro company accounts made up to 2024-02-29

View Document

08/07/248 July 2024 Registered office address changed from C/O Greengrass Accountants Limited 151 Green Lane Heywood Greater Manchester OL10 2EW England to 19 Bamford Road Heywood Lancashire OL10 4TA on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Brandon Paul Becconsall on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Brandon Paul Becconsall as a person with significant control on 2024-07-08

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-01 with updates

View Document

11/04/2411 April 2024 Registered office address changed from 15a Bridge Street Heywood Greater Manchester OL10 1JB United Kingdom to C/O Greengrass Accountants Limited 151 Green Lane Heywood Greater Manchester OL10 2EW on 2024-04-11

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/232 February 2023 Incorporation

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