Advanced company searchLink opens in new window

SIGNATURE KITCHENS LIMITED

Company number SC213942

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)
30 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Vary loan agreement 22/11/2011
28 Nov 2011 DS01 Application to strike the company off the register
03 Mar 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
Statement of capital on 2011-03-03
  • GBP 2
22 Jul 2010 TM01 Termination of appointment of David Gaffney as a director
21 Jul 2010 AA Full accounts made up to 31 December 2009
16 Jun 2010 AP01 Appointment of Mr Neil Fitzsimmons as a director
16 Jun 2010 AP01 Appointment of Mr Colin Edward Lewis as a director
29 Jan 2010 CH01 Director's details changed for David Gaffney on 29 January 2010
15 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
22 Dec 2009 TM01 Termination of appointment of Dominic Lavelle as a director
22 Dec 2009 TM02 Termination of appointment of Robin Johnson as a secretary
22 Dec 2009 AP03 Appointment of Joanne Elizabeth Massey as a secretary
24 Nov 2009 CH03 Secretary's details changed for Robin Simon Johnson on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Dominic Joseph Lavelle on 6 November 2009
14 Nov 2009 CH01 Director's details changed for David Gaffney on 13 November 2009
29 Oct 2009 AA Full accounts made up to 31 December 2008
02 Oct 2009 AA Full accounts made up to 31 December 2007
02 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a)/groups specific conflict 01/09/2009
10 Sep 2009 288a Director appointed dominic joseph lavelle
21 Aug 2009 288b Appointment Terminated Director michelle motion
10 Jun 2009 363a Return made up to 19/12/08; full list of members
19 May 2009 288c Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
28 Mar 2009 288b Appointment Terminated Director john dipre