S E SIGNALS LIMITED
Status | DISSOLVED |
Company No. | 03634052 |
Category | Private Limited Company |
Incorporated | 17 Sep 1998 |
Age | 25 years, 8 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2022 |
Years | 2 years, 2 months, 7 days |
SUMMARY
S E SIGNALS LIMITED is an dissolved private limited company with number 03634052. It was incorporated 25 years, 8 months, 20 days ago, on 17 September 1998 and it was dissolved 2 years, 2 months, 7 days ago, on 31 March 2022. The company address is 21 Highfield Road, Dartford, DA1 2JS, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 31 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Mortgage satisfy charge full
Date: 12 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Address
Type: AD01
New address: 21 Highfield Road Dartford Kent DA1 2JS
Change date: 2021-04-23
Old address: 31 Whitehill Road Gravesend Kent DA12 5PE
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 13 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 13 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Change person secretary company with change date
Date: 19 Sep 2013
Action Date: 17 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-17
Officer name: Ann Catherine Stevens
Documents
Change person director company with change date
Date: 19 Sep 2013
Action Date: 17 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Arthur Stevens
Change date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Mark Arthur Stevens
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 17 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/07/04
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 31/08/04 from: cherry tree farm east street, harrietsham maidstone kent ME17 1HL
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 12 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Legacy
Date: 30 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 30/06/03 from: 22 chippendayle drive harrietsham maidstone kent ME17 1AD
Documents
Legacy
Date: 15 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Certificate change of name company
Date: 03 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed b & j engineering LIMITED\certificate issued on 03/05/02
Documents
Legacy
Date: 21 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 13 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 26/04/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 04 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/99; full list of members
Documents
Legacy
Date: 03 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 12/10/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 4,TWICKENHAM,TW1 4BP
Number: | 02767838 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HUDSON & CO. (SPORTS OUTFITTERS) LIMITED
GOODRIDGE COURT,GLOUCESTER,GL2 5EN
Number: | 05139205 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFE AND HEALTHY HOMES (HANDYPERSON) LIMITED
ECL HOUSE,LEIGHTON BUZZARD,LU7 1RT
Number: | 09364006 |
Status: | ACTIVE |
Category: | Private Limited Company |
3, GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 10064601 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CRAFTY PINT (HALESOWEN) LTD
8 WASSELL ROAD,HALESOWEN,B63 4JU
Number: | 10476775 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 NEWBURY GARDENS,EPSOM,KT19 0NY
Number: | 08026559 |
Status: | ACTIVE |
Category: | Private Limited Company |