SIGNATURE BUILD LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
08/10/198 October 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
23/07/1923 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/07/1911 July 2019 | APPLICATION FOR STRIKING-OFF |
14/06/1914 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/18 |
07/10/187 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
26/09/1826 September 2018 | Annual accounts for year ending 26 Sep 2018 |
11/08/1811 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/17 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
27/09/1727 September 2017 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM PILLAR HOUSE, 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS |
26/09/1726 September 2017 | Annual accounts for year ending 26 Sep 2017 |
25/09/1725 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD DEACON / 06/04/2016 |
12/09/1712 September 2017 | DISS40 (DISS40(SOAD)) |
29/08/1729 August 2017 | FIRST GAZETTE |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 26 September 2015 |
22/12/1522 December 2015 | PREVEXT FROM 26/03/2015 TO 26/09/2015 |
03/11/153 November 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
26/09/1526 September 2015 | Annual accounts for year ending 26 Sep 2015 |
06/08/156 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055751120005 |
20/01/1520 January 2015 | Annual return made up to 27 September 2014 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 26 March 2014 |
26/03/1426 March 2014 | Annual accounts for year ending 26 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 26 March 2013 |
02/10/132 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts for year ending 26 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 26 March 2012 |
24/10/1224 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts for year ending 26 Mar 2012 |
09/02/129 February 2012 | APPOINTMENT TERMINATED, SECRETARY LISA DEACON |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 26 March 2011 |
19/10/1119 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 26 March 2010 |
28/10/1028 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
13/09/1013 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / LISA JANE TILLEY / 13/09/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 26 March 2009 |
23/10/0923 October 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
02/02/092 February 2009 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / LISA TILLEY / 06/10/2008 |
30/01/0930 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEACON / 06/10/2008 |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 26 March 2008 |
22/05/0822 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
05/11/075 November 2007 | RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS |
12/10/0712 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/07 |
28/02/0728 February 2007 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 26/03/07 |
01/11/061 November 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0513 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/0527 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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