About

Registered Number: 04511381
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 3 months ago)
Registered Address: 9b Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HQ,

 

Fowler Signs Ltd was founded on 14 August 2002 and has its registered office in Stanstead Abbotts in Hertfordshire, it's status is listed as "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Michael David 14 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Audrey Lillian 14 August 2002 30 November 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 08 October 2019
CS01 - N/A 02 September 2019
AD01 - Change of registered office address 08 March 2019
AA - Annual Accounts 05 March 2019
AA01 - Change of accounting reference date 28 February 2019
TM02 - Termination of appointment of secretary 14 January 2019
CH01 - Change of particulars for director 23 August 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 13 September 2017
CH03 - Change of particulars for secretary 13 September 2017
AD01 - Change of registered office address 13 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 20 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 15 August 2014
AD01 - Change of registered office address 30 June 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 16 October 2003
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.