CENTRE SIGNS (UK) LIMITED

Register to unlock more data on OkredoRegister

CENTRE SIGNS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04241344

Incorporation date

26/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester LE19 4SACopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2001)
dot icon15/12/2023
Final Gazette dissolved following liquidation
dot icon15/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2023
Liquidators' statement of receipts and payments to 2023-03-17
dot icon18/05/2022
Liquidators' statement of receipts and payments to 2022-03-17
dot icon16/09/2021
Resignation of a liquidator
dot icon18/05/2021
Liquidators' statement of receipts and payments to 2021-03-17
dot icon11/01/2021
Registered office address changed from 109 Swan Street Silbey Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 2021-01-11
dot icon08/04/2020
Registered office address changed from Alexander House 14 Iliffe Avenue Oadby Leicester LE2 5LH to 109 Swan Street Silbey Leicestershire LE12 7NN on 2020-04-08
dot icon31/03/2020
Appointment of a voluntary liquidator
dot icon31/03/2020
Statement of affairs
dot icon31/03/2020
Resolutions
dot icon17/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/06/2018
Director's details changed for Mr Trevor James Cockbill on 2018-06-29
dot icon27/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon04/04/2018
Micro company accounts made up to 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon07/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon14/10/2013
Appointment of Mrs Carole Anne Cockbill as a director
dot icon14/10/2013
Appointment of Mrs Carole Anne Cockbill as a secretary
dot icon14/10/2013
Termination of appointment of Trevor Cockbill as a secretary
dot icon16/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon21/11/2012
Appointment of Mr Trevor James Cockbill as a secretary
dot icon21/11/2012
Termination of appointment of Lynne Cockbill as a secretary
dot icon21/11/2012
Termination of appointment of Lynne Cockbill as a director
dot icon15/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon19/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/07/2009
Return made up to 10/06/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/08/2008
Return made up to 10/06/08; change of members
dot icon27/08/2008
Gbp ic 35000/25000\03/06/08\gbp sr 10000@1=10000\
dot icon27/08/2008
Resolutions
dot icon18/08/2008
Director appointed lynne paula marie cockbill
dot icon26/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon29/08/2007
Secretary resigned;director resigned
dot icon29/08/2007
New secretary appointed
dot icon28/08/2007
Resolutions
dot icon28/08/2007
£ ic 50000/35000 25/06/07 £ sr 15000@1=15000
dot icon26/06/2007
Return made up to 10/06/07; no change of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon19/06/2006
Return made up to 10/06/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon21/06/2005
Return made up to 10/06/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/06/2004
Return made up to 10/06/04; full list of members
dot icon05/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon08/08/2003
Return made up to 26/06/03; full list of members
dot icon12/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon14/10/2002
Return made up to 26/06/02; full list of members
dot icon27/03/2002
Ad 01/10/01-01/10/01 £ si 49998@1=49998 £ ic 2/50000
dot icon16/08/2001
New secretary appointed;new director appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Secretary resigned
dot icon26/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CENTRE SIGNS (UK) LIMITED

CENTRE SIGNS (UK) LIMITED is an(a) Dissolved company incorporated on 26/06/2001 with the registered office located at C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester LE19 4SA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE SIGNS (UK) LIMITED?

toggle

CENTRE SIGNS (UK) LIMITED is currently Dissolved. It was registered on 26/06/2001 and dissolved on 15/12/2023.

Where is CENTRE SIGNS (UK) LIMITED located?

toggle

CENTRE SIGNS (UK) LIMITED is registered at C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester LE19 4SA.

What does CENTRE SIGNS (UK) LIMITED do?

toggle

CENTRE SIGNS (UK) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CENTRE SIGNS (UK) LIMITED?

toggle

The latest filing was on 15/12/2023: Final Gazette dissolved following liquidation.