Advanced company searchLink opens in new window

SIGNATURE PROJECTS (NORTH WEST) LIMITED

Company number 07124071

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)
29 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2017 4.68 Liquidators' statement of receipts and payments to 17 March 2017
27 May 2016 4.68 Liquidators' statement of receipts and payments to 17 March 2016
02 Apr 2015 4.68 Liquidators' statement of receipts and payments to 17 March 2015
16 Oct 2014 AD01 Registered office address changed from Campbell Crossley & Davis 348-350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 16 October 2014
28 Mar 2014 4.68 Liquidators' statement of receipts and payments to 17 March 2014
25 Mar 2013 4.20 Statement of affairs with form 4.19
25 Mar 2013 600 Appointment of a voluntary liquidator
25 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Mar 2013 AD01 Registered office address changed from Unit2 Paddock Business Centre Paddock Road Skelmersdale Lancashire WN8 9PL United Kingdom on 1 March 2013
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
24 Jul 2012 AD01 Registered office address changed from 14 Langley Road Burscough Industrial Estate Burscough Lancashire L40 8JR on 24 July 2012
08 May 2012 MG01 Duplicate mortgage certificatecharge no:2
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
14 Nov 2011 TM01 Termination of appointment of Philip Hawthorne as a director
17 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Oct 2011 AP01 Appointment of Mr Philip Hawthorne as a director
11 Aug 2011 AD01 Registered office address changed from 1 Elnup Avenue Wigan Shevington WN6 8AT England on 11 August 2011
24 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
13 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted