Advanced company searchLink opens in new window

SIGNUM PROPERTIES LIMITED

Company number 04559929

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2011 AR01 Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2011-03-18
  • GBP 2
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
17 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Jillian Hazel Jones on 11 October 2009
17 Nov 2009 CH01 Director's details changed for Norman Jones on 11 October 2009
01 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
01 Nov 2008 363a Return made up to 11/10/08; no change of members
15 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
11 Dec 2007 363s Return made up to 11/10/07; no change of members
17 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
20 Mar 2007 363a Return made up to 11/10/06; full list of members
20 Mar 2007 288c Secretary's particulars changed;director's particulars changed
20 Mar 2007 288c Director's particulars changed
13 Dec 2006 287 Registered office changed on 13/12/06 from: ty menyn mathry haverfordwest pembrokeshire SA62 5HA
01 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
20 Dec 2005 363s Return made up to 26/09/05; full list of members
04 Aug 2005 AA Total exemption small company accounts made up to 30 September 2004
06 May 2005 287 Registered office changed on 06/05/05 from: springfield house 41 - 45 chapel brow leyland lancashire PR5 2NH
12 Nov 2004 363s Return made up to 11/10/04; full list of members
12 Nov 2004 363(288) Secretary's particulars changed;director's particulars changed
27 Jul 2004 AA Total exemption full accounts made up to 30 September 2003