Advanced company searchLink opens in new window

ALL SIGNS (KING'S LYNN) LTD

Company number 06974158

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)
26 Mar 2024 AD01 Registered office address changed from Unit 6 Gable Court Oldmedow Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4JL England to 3rd Floor Westfiled House 60 Charter Row Sheffield S1 3FZ on 26 March 2024
15 Mar 2024 600 Appointment of a voluntary liquidator
15 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-07
15 Mar 2024 LIQ02 Statement of affairs
15 Feb 2024 PSC04 Change of details for Mr James David Smith as a person with significant control on 31 January 2024
14 Feb 2024 PSC04 Change of details for Mr James David Smith as a person with significant control on 31 January 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
16 Jan 2024 PSC04 Change of details for Mr James David Smith as a person with significant control on 5 December 2023
27 Dec 2023 TM01 Termination of appointment of Francesca Smith as a director on 22 December 2023
27 Dec 2023 TM01 Termination of appointment of Michael Ivan Hewitt as a director on 22 December 2023
21 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 July 2022
25 Jan 2023 AD01 Registered office address changed from Hardwick House Oldmedow Road Hardwick Industrial Estate King's Lynn Nofolk PE30 4JJ England to Unit 6 Gable Court Oldmedow Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4JL on 25 January 2023
14 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
19 Jan 2022 AA Micro company accounts made up to 31 July 2021
19 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
12 Jan 2021 AA Micro company accounts made up to 31 July 2020
12 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
23 Jul 2020 PSC04 Change of details for Mr James Smith as a person with significant control on 23 July 2020
23 Jul 2020 PSC04 Change of details for Mr James Smith as a person with significant control on 21 July 2020
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
04 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 31 July 2018
23 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 July 2017