About

Registered Number: 05245221
Date of Incorporation: 29/09/2004 (19 years and 7 months ago)
Company Status: Liquidation
Registered Address: The Offices Of Begbies Traynor, 8a Carlton Crescent, Southampton, SO15 2EZ

 

Abstract Signs Ltd was founded on 29 September 2004 with its registered office in Southampton, it's status at Companies House is "Liquidation". Abstract Signs Ltd has 2 directors listed as Richardson, David Peter, Gulson, Kenneth Douglas. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, David Peter 29 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GULSON, Kenneth Douglas 29 September 2004 20 July 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 March 2020
RESOLUTIONS - N/A 05 March 2020
LIQ02 - N/A 05 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 03 October 2017
PSC04 - N/A 03 October 2017
TM02 - Termination of appointment of secretary 20 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 06 December 2011
AD01 - Change of registered office address 27 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 05 August 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 14 July 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 19 October 2006
363s - Annual Return 18 May 2006
288b - Notice of resignation of directors or secretaries 29 September 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.