Advanced company searchLink opens in new window

JOHN ANTHONY SIGNS LIMITED

Company number 06074608

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)
19 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 2 June 2024
18 Aug 2023 LIQ10 Removal of liquidator by court order
18 Aug 2023 600 Appointment of a voluntary liquidator
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 2 June 2023
31 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2UL to 1066 London Road Leigh on Sea Essex SS9 3NA on 31 July 2023
15 Dec 2022 600 Appointment of a voluntary liquidator
15 Dec 2022 LIQ10 Removal of liquidator by court order
08 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 2 June 2022
30 Jun 2021 600 Appointment of a voluntary liquidator
18 Jun 2021 AD01 Registered office address changed from John Anthony Signs Claydons Lane Rayleigh SS6 7UU to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2UL on 18 June 2021
16 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-03
16 Jun 2021 LIQ02 Statement of affairs
08 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
18 Nov 2020 PSC07 Cessation of David Fagg as a person with significant control on 10 March 2020
18 Nov 2020 PSC07 Cessation of Frank John Atton as a person with significant control on 10 March 2020
18 Nov 2020 PSC02 Notification of Jas Group Holdings Limited as a person with significant control on 10 March 2020
18 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
18 Nov 2020 CH01 Director's details changed for Mr David Fagg on 18 November 2020
11 Aug 2020 TM01 Termination of appointment of Frank John Atton as a director on 31 July 2020
11 Aug 2020 TM02 Termination of appointment of Alan Matthews-Smith as a secretary on 29 March 2020
21 Jul 2020 AA Accounts for a small company made up to 31 July 2019
19 May 2020 MR01 Registration of charge 060746080007, created on 13 May 2020
06 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
02 May 2019 AA Accounts for a small company made up to 31 July 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material within the Accounts were administratively removed from the public register on 26/07/2019
12 Feb 2019 CH03 Secretary's details changed for Alan Matthews-Smith on 11 February 2019