SIGNATURE FABRICATIONS AND FENCING LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via compulsory strike-off |
01/03/221 March 2022 | Final Gazette dissolved via compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Confirmation statement made on 2021-02-26 with no updates |
10/02/2110 February 2021 | DISS40 (DISS40(SOAD)) |
09/02/219 February 2021 | 28/02/19 TOTAL EXEMPTION FULL |
17/11/2017 November 2020 | FIRST GAZETTE |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
30/03/2030 March 2020 | CESSATION OF DIANNE BRUCE AS A PSC |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 118 RIDDINGS ROAD TIMPERLEY ALTRINCHAM WA15 6BU UNITED KINGDOM |
15/02/2015 February 2020 | DISS40 (DISS40(SOAD)) |
11/02/2011 February 2020 | FIRST GAZETTE |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1827 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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