SIGNATURE FLOORING LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

10/06/2410 June 2024 Termination of appointment of Victoria Louise Palmer as a director on 2024-06-07

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

20/01/2320 January 2023 Change of details for Daniel Luke Rimmer as a person with significant control on 2022-01-26

View Document

20/01/2320 January 2023 Cessation of Matthew Derrick Pilkington as a person with significant control on 2022-01-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

02/02/222 February 2022 Termination of appointment of Matthew Derrick Pilkington as a director on 2022-01-26

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

19/04/2119 April 2021 PSC'S CHANGE OF PARTICULARS / DANIEL LUKE RIMMER / 01/02/2021

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/04/2116 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DERRICK PILKINGTON

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 60 SHAFTESBURY ROAD SOUTHPORT PR8 4PP ENGLAND

View Document

16/04/2116 April 2021 01/02/21 STATEMENT OF CAPITAL GBP 2

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MR MATTHEW DERRICK PILKINGTON

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LUKE RIMMER / 01/02/2021

View Document

16/04/2116 April 2021 PSC'S CHANGE OF PARTICULARS / DANIEL LUKE RIMMER / 01/02/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MISS VICTORIA LOUISE PALMER

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 60 SHAFTSBURY ROAD SHAFTESBURY ROAD SOUTHPORT PR8 4PP UNITED KINGDOM

View Document

16/07/1816 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information