- Company Overview for SIGNATURE SHANKLY LIMITED (09418371)
- Filing history for SIGNATURE SHANKLY LIMITED (09418371)
- People for SIGNATURE SHANKLY LIMITED (09418371)
- Charges for SIGNATURE SHANKLY LIMITED (09418371)
- Insolvency for SIGNATURE SHANKLY LIMITED (09418371)
- More for SIGNATURE SHANKLY LIMITED (09418371)
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) |
---|---|---|---|
14 Mar 2024 | AM19 | Notice of extension of period of Administration | |
14 Nov 2023 | AM10 | Administrator's progress report | |
22 May 2023 | AM10 | Administrator's progress report | |
18 Apr 2023 | AM19 | Notice of extension of period of Administration | |
10 Nov 2022 | AM10 | Administrator's progress report | |
10 May 2022 | AM10 | Administrator's progress report | |
08 Apr 2022 | AM19 | Notice of extension of period of Administration | |
12 Nov 2021 | AM10 | Administrator's progress report | |
17 May 2021 | AM10 | Administrator's progress report | |
07 Apr 2021 | AM19 | Notice of extension of period of Administration | |
26 Nov 2020 | AM10 | Administrator's progress report | |
01 Jul 2020 | AM06 | Notice of deemed approval of proposals | |
26 Jun 2020 | AM06 | Notice of deemed approval of proposals | |
18 Jun 2020 | AM02 | Statement of affairs with form AM02SOA | |
12 Jun 2020 | AM02 | Statement of affairs with form AM02SOA | |
10 Jun 2020 | AM03 | Statement of administrator's proposal | |
14 May 2020 | PSC02 | Notification of Signature Living Hotel Limited as a person with significant control on 14 May 2020 | |
14 May 2020 | PSC07 | Cessation of Uk Accomodation Group Limited as a person with significant control on 14 May 2020 | |
05 May 2020 | AD01 | Registered office address changed from C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 5 May 2020 | |
28 Apr 2020 | AD01 | Registered office address changed from Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 28 April 2020 | |
23 Apr 2020 | AM01 | Appointment of an administrator | |
19 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
19 Apr 2020 | PSC07 | Cessation of Signature Living Hotel Limited as a person with significant control on 20 March 2020 | |
19 Apr 2020 | PSC02 | Notification of Uk Accomodation Group Limited as a person with significant control on 20 March 2020 | |
31 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 |