Advanced company searchLink opens in new window

SIGNATURE LIVING COAL EXCHANGE LIMITED

Company number 09942018

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)
14 Nov 2022 L64.04 Dissolution deferment
14 Nov 2022 L64.07 Completion of winding up
06 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Aug 2020 COCOMP Order of court to wind up
26 Aug 2020 AM25 Notice of a court order ending Administration
25 Aug 2020 COCOMP Order of court to wind up
03 Aug 2020 AM02 Statement of affairs with form AM02SOA
10 Jul 2020 AM03 Statement of administrator's proposal
02 Jun 2020 AD01 Registered office address changed from Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom to The Manor House Wilson Field Limited 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2 June 2020
22 May 2020 AM01 Appointment of an administrator
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
19 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
19 Apr 2020 PSC02 Notification of Uk Accomodation Group Limited as a person with significant control on 20 March 2020
19 Apr 2020 PSC07 Cessation of Signature Living Hotel 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
24 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
13 Dec 2019 TM01 Termination of appointment of Katie Christine Kenwright as a director on 12 December 2019
08 Nov 2019 AP01 Appointment of Mr Lawrence Kenwright as a director on 7 November 2019
08 Nov 2019 MR01 Registration of charge 099420180009, created on 8 November 2019
08 Nov 2019 MR01 Registration of charge 099420180010, created on 8 November 2019
28 Aug 2019 AA01 Previous accounting period extended from 30 March 2019 to 30 June 2019