Download leads from Nexok and grow your business. Find out more

Agency Signs (Warwick) Limited

Documents

Total Documents109
Total Pages381

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off
23 August 2016Final Gazette dissolved via voluntary strike-off
7 June 2016First Gazette notice for voluntary strike-off
7 June 2016First Gazette notice for voluntary strike-off
28 May 2016Application to strike the company off the register
28 May 2016Application to strike the company off the register
15 December 2015Registered office address changed from Ist Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH to 62 Golf Lane Whitnash Leamington Spa Warwickshire CV31 2PT on 15 December 2015
15 December 2015Registered office address changed from Ist Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH to 62 Golf Lane Whitnash Leamington Spa Warwickshire CV31 2PT on 15 December 2015
28 July 2015Total exemption small company accounts made up to 31 October 2014
28 July 2015Total exemption small company accounts made up to 31 October 2014
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
24 September 2014Director's details changed for Mr Russell Howard Clay on 24 September 2014
24 September 2014Director's details changed for Mrs Kim Marie Clay on 24 September 2014
24 September 2014Director's details changed for Mr Russell Howard Clay on 24 September 2014
24 September 2014Director's details changed for Mrs Kim Marie Clay on 24 September 2014
24 September 2014Secretary's details changed for Kim Clay on 24 September 2014
24 September 2014Secretary's details changed for Kim Clay on 24 September 2014
30 July 2014Total exemption small company accounts made up to 31 October 2013
30 July 2014Total exemption small company accounts made up to 31 October 2013
15 July 2014Termination of appointment of Yiannis Kontis as a director on 2 December 2013
15 July 2014Termination of appointment of John Cox as a secretary on 2 December 2013
15 July 2014Termination of appointment of Yiannis Kontis as a director on 2 December 2013
15 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
15 July 2014Termination of appointment of John Cox as a secretary on 2 December 2013
15 July 2014Registered office address changed from 22 Gigmill Way Stourbridge West Midlands DY8 3HN to Ist Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH on 15 July 2014
15 July 2014Registered office address changed from 125 Farmer Ward Road Kenilworth Warwickshire CV8 2DH to Ist Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH on 15 July 2014
15 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
15 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
15 July 2014Registered office address changed from 22 Gigmill Way Stourbridge West Midlands DY8 3HN to Ist Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH on 15 July 2014
15 July 2014Termination of appointment of John Cox as a secretary on 2 December 2013
15 July 2014Termination of appointment of Yiannis Kontis as a director on 2 December 2013
15 July 2014Registered office address changed from 125 Farmer Ward Road Kenilworth Warwickshire CV8 2DH to Ist Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH on 15 July 2014
3 March 2014Previous accounting period extended from 30 June 2013 to 31 October 2013
3 March 2014Previous accounting period extended from 30 June 2013 to 31 October 2013
18 December 2013Appointment of Mrs Kim Marie Clay as a director
18 December 2013Appointment of Mrs Kim Marie Clay as a director
13 December 2013Appointment of Mr Russell Howard Clay as a director
13 December 2013Appointment of Kim Clay as a secretary
13 December 2013Appointment of Mr Russell Howard Clay as a director
13 December 2013Appointment of Kim Clay as a secretary
21 June 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
21 June 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
21 June 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
6 March 2013Total exemption small company accounts made up to 30 June 2012
6 March 2013Total exemption small company accounts made up to 30 June 2012
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
7 November 2011Total exemption small company accounts made up to 30 June 2011
7 November 2011Total exemption small company accounts made up to 30 June 2011
27 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
27 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
27 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
16 November 2010Total exemption small company accounts made up to 30 June 2010
16 November 2010Total exemption small company accounts made up to 30 June 2010
9 June 2010Annual return made up to 5 April 2010 with a full list of shareholders
9 June 2010Director's details changed for Yiannis Kontis on 5 April 2010
9 June 2010Annual return made up to 5 April 2010 with a full list of shareholders
9 June 2010Annual return made up to 5 April 2010 with a full list of shareholders
9 June 2010Director's details changed for Yiannis Kontis on 5 April 2010
9 June 2010Director's details changed for Yiannis Kontis on 5 April 2010
20 November 2009Total exemption small company accounts made up to 30 June 2009
20 November 2009Total exemption small company accounts made up to 30 June 2009
6 April 2009Return made up to 05/04/09; full list of members
6 April 2009Return made up to 05/04/09; full list of members
17 February 2009Total exemption small company accounts made up to 30 June 2008
17 February 2009Total exemption small company accounts made up to 30 June 2008
8 October 2008Return made up to 05/04/08; full list of members
8 October 2008Return made up to 05/04/08; full list of members
15 January 2008Total exemption small company accounts made up to 30 June 2007
15 January 2008Total exemption small company accounts made up to 30 June 2007
17 June 2007Return made up to 05/04/07; full list of members
17 June 2007Return made up to 05/04/07; full list of members
15 December 2006Total exemption small company accounts made up to 30 June 2006
15 December 2006Total exemption small company accounts made up to 30 June 2006
17 May 2006Return made up to 05/04/06; full list of members
17 May 2006Return made up to 05/04/06; full list of members
22 December 2005Total exemption small company accounts made up to 30 June 2005
22 December 2005Total exemption small company accounts made up to 30 June 2005
12 April 2005Return made up to 05/04/05; full list of members
12 April 2005Return made up to 05/04/05; full list of members
3 February 2005Accounts made up to 30 June 2004
3 February 2005Accounts made up to 30 June 2004
23 April 2004Return made up to 05/04/04; full list of members
23 April 2004Return made up to 05/04/04; full list of members
29 October 2003Total exemption small company accounts made up to 30 June 2003
29 October 2003Total exemption small company accounts made up to 30 June 2003
29 April 2003Return made up to 05/04/03; full list of members
29 April 2003Return made up to 05/04/03; full list of members
16 November 2002Accounting reference date extended from 30/04/02 to 30/06/02
16 November 2002Total exemption small company accounts made up to 30 June 2002
16 November 2002Total exemption small company accounts made up to 30 June 2002
16 November 2002Accounting reference date extended from 30/04/02 to 30/06/02
9 May 2002Return made up to 05/04/02; full list of members
9 May 2002Return made up to 05/04/02; full list of members
16 May 2001Ad 05/04/01--------- £ si 98@1=98 £ ic 2/100
16 May 2001Ad 05/04/01--------- £ si 98@1=98 £ ic 2/100
26 April 2001Director resigned
26 April 2001Director resigned
26 April 2001New secretary appointed
26 April 2001New director appointed
26 April 2001Secretary resigned
26 April 2001New director appointed
26 April 2001Secretary resigned
26 April 2001New secretary appointed
5 April 2001Incorporation
5 April 2001Incorporation
Sign up now to grow your client base. Plans & Pricing