Advanced company searchLink opens in new window

ART GRAPHICS / SONIC SIGNS LIMITED

Company number 06109572

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)
13 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 4 June 2019
13 Aug 2018 AD01 Registered office address changed from Unit 66 Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA to 683-687 Wilmslow Road Didsbury Manchester M20 6RE on 13 August 2018
10 Aug 2018 600 Appointment of a voluntary liquidator
10 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-05
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2018 PSC01 Notification of Arthur Clarke as a person with significant control on 30 January 2018
14 Feb 2018 AP01 Appointment of Mr Arthur Clarke as a director on 30 January 2018
25 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
02 Dec 2016 AA Micro company accounts made up to 31 August 2016
19 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
14 Oct 2016 AAMD Amended total exemption small company accounts made up to 31 August 2015
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Mar 2016 TM01 Termination of appointment of Stephen Ian Gardner as a director on 22 February 2016
01 Mar 2016 TM01 Termination of appointment of Jacob Thomas Gardner as a director on 22 February 2016
01 Mar 2016 TM02 Termination of appointment of Jacob Thomas Gardner as a secretary on 22 February 2016
09 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8
18 Jun 2015 AD01 Registered office address changed from Unit 4B & E Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ to Unit 66 Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA on 18 June 2015
01 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
25 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 August 2014
24 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 8
24 Oct 2014 AD01 Registered office address changed from Unit 3G Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ England to Unit 4B & E Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ on 24 October 2014
11 Feb 2014 CERTNM Company name changed sonic signs LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
11 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders