SIGNATURE CARPET AND FLOORINGS LTD
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Compulsory strike-off action has been suspended |
26/04/2526 April 2025 | Compulsory strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
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 |
02/11/242 November 2024 | Micro company accounts made up to 2024-02-29 |
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 |
08/07/248 July 2024 | Director's details changed for Mr Brandon Paul Becconsall on 2024-07-08 |
08/07/248 July 2024 | Change of details for Mr Brandon Paul Becconsall as a person with significant control on 2024-07-08 |
11/04/2411 April 2024 | Confirmation statement made on 2024-02-01 with updates |
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 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
02/02/232 February 2023 | Incorporation |
More Company Information
Recently Viewed
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