About

Registered Number: 04528890
Date of Incorporation: 06/09/2002 (21 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

Hants & Dorset Signs & Plastics Ltd was registered on 06 September 2002 with its registered office in London. This company has 2 directors listed as Bird, Judith Anne, Bird, Allan Michael. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Allan Michael 06 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Judith Anne 06 September 2002 - 1

Filing History

Document Type Date
LIQ03 - N/A 19 January 2018
4.68 - Liquidator's statement of receipts and payments 24 December 2016
4.68 - Liquidator's statement of receipts and payments 27 January 2016
4.68 - Liquidator's statement of receipts and payments 13 January 2014
4.68 - Liquidator's statement of receipts and payments 19 August 2013
4.68 - Liquidator's statement of receipts and payments 10 February 2012
AD01 - Change of registered office address 07 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2011
AD01 - Change of registered office address 15 December 2010
RESOLUTIONS - N/A 10 December 2010
RESOLUTIONS - N/A 10 December 2010
4.20 - N/A 10 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 16 April 2009
287 - Change in situation or address of Registered Office 17 November 2008
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.