Advanced company searchLink opens in new window

THE SIGN SHOP CHICHESTER LIMITED

Company number 06736211

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)
02 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2023 AD01 Registered office address changed from Wellesley House 204 London Road Waterlooville PO7 7AN England to Gloucester Lodge West Close Felpham Bognor Regis PO22 7LQ on 6 November 2023
06 Nov 2023 AD01 Registered office address changed from Gloucester Lodge West Close Felpham Bognor Regis PO22 7LQ England to Wellesley House 204 London Road Waterlooville PO7 7AN on 6 November 2023
26 Sep 2023 AD01 Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to Gloucester Lodge West Close Felpham Bognor Regis PO22 7LQ on 26 September 2023
14 Mar 2023 AA Accounts for a dormant company made up to 31 October 2022
03 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
05 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
03 Dec 2021 CH01 Director's details changed for Mrs Julie Kathleen Maltby on 1 December 2021
22 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
26 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
01 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
28 Oct 2019 PSC04 Change of details for Mr David George Leonard Maltby as a person with significant control on 24 October 2019
28 Oct 2019 PSC04 Change of details for Mrs Julie Kathleen Maltby as a person with significant control on 24 October 2019
28 Oct 2019 CH01 Director's details changed for Mrs Julie Kathleen Maltby on 24 October 2019
28 Oct 2019 CH01 Director's details changed for Mr David George Leonard Maltby on 24 October 2019
01 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
15 May 2018 AA Total exemption full accounts made up to 31 October 2017
06 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
30 Aug 2016 CH03 Secretary's details changed for Mrs Julie Kathleen Maltby on 30 August 2016