- Company Overview for ABSTRACT SIGNS LIMITED (05245221)
- Filing history for ABSTRACT SIGNS LIMITED (05245221)
- People for ABSTRACT SIGNS LIMITED (05245221)
- Insolvency for ABSTRACT SIGNS LIMITED (05245221)
- More for ABSTRACT SIGNS LIMITED (05245221)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2022 | AD01 | Registered office address changed from The Offices of Begbies Traynor 8a Carlton Crescent Southampton SO15 2EZ to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 10 January 2022 | |
02 Oct 2021 | AD01 | Registered office address changed from The Offices of Begbies Traynor 8a Carlton Crescent Southampton SO15 2EZ to The Offices of Begbies Traynor 8a Carlton Crescent Southampton SO15 2EZ on 2 October 2021 | |
07 Sep 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2021 | |
06 Mar 2020 | AD01 | Registered office address changed from Unit D 1 School Lane Chandlers Ford Southampton Hampshire SO53 4DG to The Offices of Begbies Traynor 8a Carlton Crescent Southampton SO15 2EZ on 6 March 2020 | |
05 Mar 2020 | LIQ02 | Statement of affairs | |
05 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
03 Oct 2017 | PSC04 | Change of details for Mr David Peter Richardson as a person with significant control on 30 September 2016 | |
20 Jul 2017 | TM02 | Termination of appointment of Kenneth Douglas Gulson as a secretary on 20 July 2017 | |
26 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Nov 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |