ABSTRACT SIGNS LIMITED
Status | DISSOLVED |
Company No. | 05245221 |
Category | Private Limited Company |
Incorporated | 29 Sep 2004 |
Age | 19 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2022 |
Years | 1 year, 10 months, 5 days |
SUMMARY
ABSTRACT SIGNS LIMITED is an dissolved private limited company with number 05245221. It was incorporated 19 years, 7 months, 11 days ago, on 29 September 2004 and it was dissolved 1 year, 10 months, 5 days ago, on 05 July 2022. The company address is BEGBIES TRAYNOR (CENTRAL) LLP BEGBIES TRAYNOR (CENTRAL) LLP, Ocean Way, SO14 3TJ, Southampton.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-10
New address: 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ
Old address: The Offices of Begbies Traynor 8a Carlton Crescent Southampton SO15 2EZ
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2021
Action Date: 02 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-02
Old address: The Offices of Begbies Traynor 8a Carlton Crescent Southampton SO15 2EZ
New address: The Offices of Begbies Traynor 8a Carlton Crescent Southampton SO15 2EZ
Documents
Liquidation disclaimer notice
Date: 07 Sep 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Aug 2021
Action Date: 24 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-24
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Address
Type: AD01
Old address: Unit D 1 School Lane Chandlers Ford Southampton Hampshire SO53 4DG
Change date: 2020-03-06
New address: The Offices of Begbies Traynor 8a Carlton Crescent Southampton SO15 2EZ
Documents
Liquidation voluntary statement of affairs
Date: 05 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Change to a person with significant control
Date: 03 Oct 2017
Action Date: 30 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Peter Richardson
Change date: 2016-09-30
Documents
Termination secretary company with name termination date
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-20
Officer name: Kenneth Douglas Gulson
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Change registered office address company with date old address
Date: 27 Oct 2011
Action Date: 27 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-27
Old address: 14a Paynes Road Freemantle Southampton SO15 3DJ
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Peter Richardson
Change date: 2010-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 May 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/06; full list of members
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/05; full list of members
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BARBICAN HOUSE,PLYMOUTH,PL1 2NA
Number: | 10438340 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 MAIN ROAD,CHELMSFORD,CM1 7DJ
Number: | 11578725 |
Status: | ACTIVE |
Category: | Private Limited Company |
251 BURLINGTON ROAD,NEW MALDEN,KT3 4NE
Number: | 11053333 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH
Number: | 06610888 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINACL HOUSE CARLTON COURT,ST. ASAPH,LL17 0JG
Number: | 10646638 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ASCENSION CLOSE,BASINGSTOKE,RG24 9BA
Number: | 09289917 |
Status: | ACTIVE |
Category: | Private Limited Company |