-
CHESHIRE SIGNS LTD - Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom
Company Information
- Company registration number
- 04541444
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Regency House
- 45-53 Chorley New Road
- Bolton
- BL1 4QR Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR UK
Management
- Managing Directors
- PORTER, David John
- Company secretaries
- PORTER, David John
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-09-20
- Age Of Company 2002-09-20 21 years
- SIC/NACE
- 74100
Ownership
- Beneficial Owners
- Mr David Porter
- Mr David Porter
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-07-31
- Last Date: 2016-10-31
- Last Return Made Up To:
- 2012-09-20
- Annual Return
- Due Date: 2018-10-04
- Last Date: 2017-09-20
-
CHESHIRE SIGNS LTD Company Description
- CHESHIRE SIGNS LTD is a ltd registered in United Kingdom with the Company reg no 04541444. Its current trading status is "live". It was registered 2002-09-20. It has declared SIC or NACE codes as "74100". It has 1 director and 1 secretary. The latest accounts are filed up to 2016-10-31. The latest annual return was filed up to 2012-09-20.It can be contacted at Regency House .
Get CHESHIRE SIGNS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cheshire Signs Ltd - Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom
- 2002-09-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHESHIRE SIGNS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-13) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-29) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-12-11) - 600
-
resolution (2018-12-11) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2018-12-11) - LIQ02
-
dissolved-compulsory-strike-off-suspended (2018-11-10) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-10-02) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-12) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-12-14) - AA
-
gazette-filings-brought-up-to-date (2017-10-07) - DISS40
-
confirmation-statement-with-no-updates (2017-10-04) - CS01
-
gazette-notice-compulsory (2017-10-03) - GAZ1
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-03-16) - DISS40
-
gazette-notice-compulsory (2016-02-23) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-03-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-07-21) - AA
-
confirmation-statement-with-updates (2016-09-30) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-01) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-09) - AR01
-
termination-director-company-with-name-termination-date (2014-12-09) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-07-23) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-17) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-24) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-01) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-10-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-06) - AR01
-
change-person-director-company-with-change-date (2010-10-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-27) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-03-12) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-03) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-16) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-22) - 287
-
legacy (2007-09-25) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-01-22) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-03) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-04-18) - AA
keyboard_arrow_right 2005
-
resolution (2005-04-04) - RESOLUTIONS
-
legacy (2005-10-05) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-04-04) - AA
keyboard_arrow_right 2004
-
legacy (2004-09-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-05-26) - AA
-
legacy (2004-05-07) - 225
keyboard_arrow_right 2003
-
legacy (2003-09-19) - 363s
keyboard_arrow_right 2002
-
incorporation-company (2002-09-20) - NEWINC
-
legacy (2002-10-03) - 288a
-
legacy (2002-10-03) - 88(2)R
-
legacy (2002-09-25) - 288b