Signature Alloy Wheel & Body Repair Ltd was setup in 2014, it's status at Companies House is "Active". This organisation has 2 directors listed as Byrne, Reece, Hilton, Olivia Jayne at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Reece | 06 May 2014 | - | 1 |
HILTON, Olivia Jayne | 06 May 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 02 November 2019 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2019 | |
PSC04 - N/A | 18 September 2019 | |
CH01 - Change of particulars for director | 18 September 2019 | |
CH01 - Change of particulars for director | 18 September 2019 | |
CS01 - N/A | 18 September 2019 | |
AD01 - Change of registered office address | 18 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 July 2019 | |
AA - Annual Accounts | 16 July 2018 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 28 February 2018 | |
PSC01 - N/A | 14 July 2017 | |
CS01 - N/A | 07 July 2017 | |
AD01 - Change of registered office address | 07 July 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
AD01 - Change of registered office address | 07 July 2017 | |
AA - Annual Accounts | 24 January 2017 | |
AR01 - Annual Return | 16 May 2016 | |
CH01 - Change of particulars for director | 16 May 2016 | |
CH01 - Change of particulars for director | 16 May 2016 | |
AD01 - Change of registered office address | 15 April 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AD01 - Change of registered office address | 21 January 2016 | |
AR01 - Annual Return | 08 June 2015 | |
CH01 - Change of particulars for director | 08 June 2015 | |
CH01 - Change of particulars for director | 08 June 2015 | |
AD01 - Change of registered office address | 08 June 2015 | |
NEWINC - New incorporation documents | 06 May 2014 |