SIGN WINDOWS & CONSERVATORIES LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Final Gazette dissolved following liquidation |
14/08/2514 August 2025 New | Final Gazette dissolved following liquidation |
14/05/2514 May 2025 | Return of final meeting in a creditors' voluntary winding up |
30/05/2430 May 2024 | Liquidators' statement of receipts and payments to 2024-03-22 |
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 |
01/05/231 May 2023 | Notice to Registrar of Companies of Notice of disclaimer |
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 |
08/04/238 April 2023 | Resolutions |
08/04/238 April 2023 | Statement of affairs |
08/04/238 April 2023 | Appointment of a voluntary liquidator |
08/04/238 April 2023 | Resolutions |
22/03/2322 March 2023 | Compulsory strike-off action has been suspended |
22/03/2322 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
19/01/2219 January 2022 | Notification of Dean Mayes as a person with significant control on 2021-10-26 |
19/01/2219 January 2022 | Cessation of Christopher Dickman as a person with significant control on 2021-10-26 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-20 with updates |
26/10/2126 October 2021 | Termination of appointment of Christopher Dickman as a director on 2021-10-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
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 |
21/12/1821 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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