Advanced company searchLink opens in new window

CHEDDAR SIGNS LIMITED

Company number 09124219

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2023 DS01 Application to strike the company off the register
24 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
31 May 2023 AA Micro company accounts made up to 31 March 2023
31 May 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 March 2023
21 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 31 October 2021
23 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
16 Jun 2021 AA Micro company accounts made up to 31 October 2020
11 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
24 Jul 2020 AA Micro company accounts made up to 31 October 2019
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
11 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
06 Mar 2018 AA Micro company accounts made up to 31 October 2017
26 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Jul 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 October 2015
17 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Jul 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
04 Feb 2015 CERTNM Company name changed sign efex (bath) LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04