SIGNATURE PG LTD
Company Documents
Date | Description |
---|---|
02/02/242 February 2024 | Final Gazette dissolved following liquidation |
02/02/242 February 2024 | Final Gazette dissolved following liquidation |
02/11/232 November 2023 | Return of final meeting in a creditors' voluntary winding up |
20/02/2320 February 2023 | Registered office address changed from Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2023-02-20 |
08/02/238 February 2023 | Appointment of a voluntary liquidator |
08/02/238 February 2023 | Statement of affairs |
07/02/237 February 2023 | Resolutions |
07/02/237 February 2023 | Resolutions |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Director's details changed for Mr Michael Hans Stephen Corbyn Herebrt on 2021-06-29 |
24/01/2224 January 2022 | Change of details for Mr Michael Hans Stephen Corbyn Herbert as a person with significant control on 2021-06-29 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
01/08/181 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
22/11/1722 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088537680001 |
03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN DICKEN / 15/03/2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/02/168 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/09/1511 September 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
10/02/1510 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
11/04/1411 April 2014 | ADOPT ARTICLES 04/04/2014 |
08/04/148 April 2014 | DIRECTOR APPOINTED MRS DEBORAH ANN DICKEN |
21/01/1421 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIGNATURE PG LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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