This company is commonly known as Signlex Limited. The company was founded 16 years ago and was given the registration number 06283417. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SIGNLEX LIMITED |
---|---|---|
Company Number | : | 06283417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 18 June 2007 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak View, Riverside Newland, Selby, Y08 8PS | Secretary | 18 June 2007 | Active |
Oak View, Riverside Newland, Selby, YO8 8PS | Director | 18 June 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Secretary | 18 June 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Director | 18 June 2007 | Active |
Mr Simon John Belton | ||
Notified on | : | 19 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | York House, Cottingley Business Park, Bradford, United Kingdom, BD16 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-24 | Insolvency | Liquidation in administration progress report. | Download |
2021-02-24 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-09-22 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-26 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-04 | Insolvency | Liquidation in administration extension of period. | Download |
2019-09-19 | Insolvency | Liquidation in administration progress report. | Download |
2019-06-11 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-05-14 | Insolvency | Liquidation in administration proposals. | Download |
2019-04-26 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-03-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-10-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.