Based in Pershore, Worcestershire, Signal House Developments Ltd was founded on 22 May 2000, it has a status of "Dissolved". We don't currently know the number of employees at Signal House Developments Ltd. This company has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAGE, Michael John | 22 May 2000 | - | 1 |
CUFF, Stephen James | 22 May 2000 | 23 January 2003 | 1 |
EDMUNDS, Peter Timothy | 22 May 2000 | 23 January 2003 | 1 |
EVANS, Clare Julia | 22 May 2000 | 23 January 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
MR04 - N/A | 11 September 2020 | |
MR04 - N/A | 11 September 2020 | |
MR04 - N/A | 11 September 2020 | |
MR04 - N/A | 11 September 2020 | |
MR04 - N/A | 11 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 February 2020 | |
DS01 - Striking off application by a company | 05 February 2020 | |
AD01 - Change of registered office address | 03 February 2020 | |
AA - Annual Accounts | 09 August 2019 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 04 August 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 08 November 2017 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 10 September 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 27 September 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 10 April 2013 | |
TM01 - Termination of appointment of director | 22 November 2012 | |
TM01 - Termination of appointment of director | 22 November 2012 | |
AR01 - Annual Return | 16 June 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 17 June 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 10 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 June 2009 | |
287 - Change in situation or address of Registered Office | 10 June 2009 | |
353 - Register of members | 10 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363a - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363a - Annual Return | 23 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
395 - Particulars of a mortgage or charge | 06 January 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 07 June 2005 | |
AA - Annual Accounts | 14 January 2005 | |
395 - Particulars of a mortgage or charge | 13 August 2004 | |
363s - Annual Return | 10 June 2004 | |
AA - Annual Accounts | 10 November 2003 | |
395 - Particulars of a mortgage or charge | 18 June 2003 | |
363s - Annual Return | 04 June 2003 | |
288b - Notice of resignation of directors or secretaries | 24 February 2003 | |
288b - Notice of resignation of directors or secretaries | 24 February 2003 | |
288b - Notice of resignation of directors or secretaries | 24 February 2003 | |
AA - Annual Accounts | 23 December 2002 | |
363s - Annual Return | 30 May 2002 | |
AA - Annual Accounts | 18 March 2002 | |
363s - Annual Return | 19 June 2001 | |
395 - Particulars of a mortgage or charge | 07 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2000 | |
225 - Change of Accounting Reference Date | 21 June 2000 | |
RESOLUTIONS - N/A | 25 May 2000 | |
RESOLUTIONS - N/A | 25 May 2000 | |
RESOLUTIONS - N/A | 25 May 2000 | |
288b - Notice of resignation of directors or secretaries | 22 May 2000 | |
NEWINC - New incorporation documents | 22 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 22 December 2005 | Fully Satisfied |
N/A |
Mortgage | 22 December 2005 | Fully Satisfied |
N/A |
Debenture | 05 August 2004 | Fully Satisfied |
N/A |
Mortgage deed | 13 June 2003 | Fully Satisfied |
N/A |
Mortgage deed | 29 September 2000 | Fully Satisfied |
N/A |