Advanced company searchLink opens in new window

SPECIALSIGN LIMITED

Company number 07515514

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 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2022 DS01 Application to strike the company off the register
06 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
28 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
08 Feb 2021 CH01 Director's details changed for Mr Clifford Donald Wing on 5 February 2016
08 Feb 2021 PSC04 Change of details for Mr Gary Alexander Neville as a person with significant control on 19 November 2019
08 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
24 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
12 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
21 May 2019 PSC04 Change of details for Mr Gary Alexander Neville as a person with significant control on 22 August 2018
18 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
13 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
17 Sep 2018 AD01 Registered office address changed from 4 Jordan Street Manchester England M15 4PY to St Andrews Chambers 21 Albert Square Manchester M2 5PE on 17 September 2018
21 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
07 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
05 Mar 2014 AD01 Registered office address changed from First Floor the Lexicon Mount Street Manchester M2 5NT United Kingdom on 5 March 2014