Advanced company searchLink opens in new window

SIGNATURE WORKS GOLD LIMITED

Company number 10551109

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)
25 Jan 2023 COCOMP Order of court to wind up
30 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with no updates
14 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
09 Mar 2020 AD01 Registered office address changed from The Bling Bling Building 69 Hanover Street Liverpool Merseyside L1 3DY England to Cavern Court, 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE on 9 March 2020
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2020 AA Total exemption full accounts made up to 31 December 2018
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
07 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
31 Jan 2018 AD01 Registered office address changed from Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England to The Bling Bling Building 69 Hanover Street Liverpool Merseyside L1 3DY on 31 January 2018
27 Dec 2017 TM01 Termination of appointment of Sarah Anne Schofield as a director on 27 December 2017
16 Oct 2017 AA01 Current accounting period extended from 31 March 2017 to 31 December 2017
10 Jul 2017 CH01 Director's details changed for Ms Sarah Anne Schofield on 1 May 2017
14 Jun 2017 AA01 Previous accounting period shortened from 31 January 2018 to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
04 Apr 2017 CH01 Director's details changed for Ms Sarah Anne Schofield on 4 April 2017
31 Mar 2017 AD01 Registered office address changed from Millenium House 60 Victoria Street Liverpool Merseyside L1 6JD United Kingdom to Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD on 31 March 2017
28 Feb 2017 TM01 Termination of appointment of William Aspinall as a director on 28 February 2017
28 Feb 2017 AP01 Appointment of Ms Sarah Anne Schofield as a director on 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
26 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
26 Jan 2017 AP01 Appointment of Mr William Aspinall as a director on 23 January 2017
06 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-06
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted