Advanced company searchLink opens in new window

SIGNATURE GIFTS LIMITED

Company number 04615339

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)
23 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 May 2023 LIQ02 Statement of affairs
26 Apr 2023 600 Appointment of a voluntary liquidator
26 Apr 2023 AD01 Registered office address changed from Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL to Prospect House Rouen Road Norwich NR1 1RE on 26 April 2023
26 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-11
13 Apr 2023 TM01 Termination of appointment of Michael Hans Stephen Corbyn Herbert as a director on 13 April 2023
13 Apr 2023 TM01 Termination of appointment of Kevin Graham Spindler as a director on 13 April 2023
13 Apr 2023 TM01 Termination of appointment of John Victor Richardson as a director on 12 April 2023
31 Mar 2023 AA Accounts for a small company made up to 31 March 2022
09 Jan 2023 TM01 Termination of appointment of Richard Michael Pepper as a director on 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
10 Nov 2022 CH01 Director's details changed for Mr Michael Hans Stephen Corbyn Herbert on 1 November 2022
15 Jun 2022 AP01 Appointment of Mr Richard Michael Pepper as a director on 14 June 2022
15 Jun 2022 AP01 Appointment of Mr John Victor Richardson as a director on 14 June 2022
15 Jun 2022 TM02 Termination of appointment of Michael Hans Stephen Corbyn Herbert as a secretary on 14 June 2022
15 Jun 2022 AP03 Appointment of Mr John Victor Richardson as a secretary on 14 June 2022
17 Feb 2022 AAMD Amended accounts for a small company made up to 31 March 2021
24 Jan 2022 CH03 Secretary's details changed for Mr Michael Hans Stephen Corbyn Herbert on 29 June 2021
24 Jan 2022 CH01 Director's details changed for Mr Michael Hans Stephen Corbyn Herbert on 29 June 2021
23 Dec 2021 AA Accounts for a small company made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
31 Aug 2021 TM01 Termination of appointment of Stephen Brian Reginald Tutt as a director on 31 August 2021
23 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019