Advanced company searchLink opens in new window

ABSTRACT SIGNS LIMITED

Company number 05245221

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-25
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
  • GBP 100
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
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013