SIGN WINDOWS (LEICESTER) LTD

Business Innovation Centre Business Innovation Centre, Coventry, CV3 2TX
StatusLIQUIDATION
Company No.10717010
CategoryPrivate Limited Company
Incorporated08 Apr 2017
Age7 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

SIGN WINDOWS (LEICESTER) LTD is an liquidation private limited company with number 10717010. It was incorporated 7 years, 2 months, 26 days ago, on 08 April 2017. The company address is Business Innovation Centre Business Innovation Centre, Coventry, CV3 2TX.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2024

Action Date: 14 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Dickman

Termination date: 2023-04-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2023

Action Date: 14 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-23

Old address: 67 Grosvenor Street Mayfair London W1K 3JN

New address: Business Innovation Centre Harry Weston Road Coventry CV3 2TX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-29

Old address: 341-345 Saffron Lane Leicester LE2 6UF England

New address: 67 Grosvenor Street Mayfair London W1K 3JN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-03-31

Documents

View document PDF

Resolution

Date: 21 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-18

Old address: 6 Dominus Way Meridian Business Park Leicester Leicestershire LE19 1RP United Kingdom

New address: 341-345 Saffron Lane Leicester LE2 6UF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Incorporation company

Date: 08 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEICE GRAPHIC DESIGN LTD

BLACKBROOK BUNGALOW,CAERPHILLY,CF83 1NF

Number:09126397
Status:ACTIVE
Category:Private Limited Company

FARIDAH NAKIGOZI LTD

95 FLAT 4, 95 PARK HILL RD,LONDON,CR0 5NJ

Number:11621473
Status:ACTIVE
Category:Private Limited Company

HENLEY & PARTNERS UK LTD

1ST FLOOR,LONDON,SW1X 7HN

Number:08227264
Status:ACTIVE
Category:Private Limited Company

KRIS CARERS LIMITED

96 TENNIS COURT DRIVE,LEICESTER,LE5 1AQ

Number:06575704
Status:ACTIVE
Category:Private Limited Company

MURNION CONTRACTS LIMITED

45 GLENLOUGHAN ROAD,NEWRY,BT34 4SR

Number:NI633331
Status:ACTIVE
Category:Private Limited Company

SLW CONSULTANCY LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:09359679
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source