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

GTR Signs Limited

Documents

Total Documents66
Total Pages183

Filing History

12 September 2023Compulsory strike-off action has been discontinued
11 September 2023Registered office address changed from Unit 8 Maritime Enterprise Park Atlas Road Bootle Merseyside L20 4DY to Consulate House Sheffield Street Off Lancashire Hill Stockport SK4 1RU on 11 September 2023
11 September 2023Change of details for Paul Spencer Signs Ltd as a person with significant control on 31 August 2023
11 September 2023Confirmation statement made on 29 August 2023 with no updates
9 December 2022Compulsory strike-off action has been suspended
29 November 2022First Gazette notice for compulsory strike-off
30 August 2022Director's details changed for Mr Philip Michael Croughan on 30 August 2022
30 August 2022Change of details for Paul Spencer Signs Ltd as a person with significant control on 30 August 2022
30 August 2022Confirmation statement made on 29 August 2022 with no updates
29 June 2022Current accounting period shortened from 30 June 2021 to 29 June 2021
8 September 2021Confirmation statement made on 29 August 2021 with no updates
7 August 2021Amended total exemption full accounts made up to 30 June 2020
7 August 2021Amended total exemption full accounts made up to 30 June 2019
3 June 2021Accounts for a dormant company made up to 30 June 2020
29 September 2020Confirmation statement made on 29 August 2020 with no updates
27 March 2020Accounts for a dormant company made up to 30 June 2019
12 September 2019Confirmation statement made on 29 August 2019 with no updates
5 March 2019Accounts for a dormant company made up to 30 June 2018
31 August 2018Confirmation statement made on 29 August 2018 with updates
29 August 2018Notification of Paul Spencer Signs Ltd as a person with significant control on 30 April 2018
8 July 2018Confirmation statement made on 20 June 2018 with no updates
1 May 2018Termination of appointment of Terence Rawlings as a director on 30 April 2018
3 April 2018Appointment of Mr Philip Michael Croughan as a director on 3 April 2018
18 March 2018Accounts for a dormant company made up to 30 June 2017
24 July 2017Confirmation statement made on 20 June 2017 with no updates
24 July 2017Confirmation statement made on 20 June 2017 with no updates
24 February 2017Accounts for a dormant company made up to 30 June 2016
24 February 2017Accounts for a dormant company made up to 30 June 2016
15 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
15 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
17 March 2016Accounts for a dormant company made up to 30 June 2015
17 March 2016Accounts for a dormant company made up to 30 June 2015
3 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
3 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
31 March 2015Accounts for a dormant company made up to 30 June 2014
31 March 2015Accounts for a dormant company made up to 30 June 2014
31 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
31 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
26 March 2014Accounts for a dormant company made up to 30 June 2013
26 March 2014Accounts for a dormant company made up to 30 June 2013
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
5 March 2013Accounts for a dormant company made up to 30 June 2012
5 March 2013Accounts for a dormant company made up to 30 June 2012
11 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
11 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
13 March 2012Accounts for a dormant company made up to 30 June 2011
13 March 2012Accounts for a dormant company made up to 30 June 2011
1 August 2011Annual return made up to 20 June 2011 with a full list of shareholders
1 August 2011Annual return made up to 20 June 2011 with a full list of shareholders
3 September 2010Director's details changed for Mr Terence Rawlings on 20 June 2010
3 September 2010Annual return made up to 20 June 2010 with a full list of shareholders
3 September 2010Annual return made up to 20 June 2010 with a full list of shareholders
3 September 2010Director's details changed for Mr Terence Rawlings on 20 June 2010
26 July 2010Accounts for a dormant company made up to 30 June 2010
26 July 2010Accounts for a dormant company made up to 30 June 2010
8 March 2010Accounts for a dormant company made up to 30 June 2009
8 March 2010Accounts for a dormant company made up to 30 June 2009
14 July 2009Return made up to 20/06/09; full list of members
14 July 2009Return made up to 20/06/09; full list of members
4 September 2008Director's change of particulars / terrence rawlings / 30/06/2008
4 September 2008Director's change of particulars / terrence rawlings / 30/06/2008
4 September 2008Registered office changed on 04/09/2008 from unit 8 atlas road industrial park bootle liverpool merseyside L20 4DY
4 September 2008Registered office changed on 04/09/2008 from unit 8 atlas road industrial park bootle liverpool merseyside L20 4DY
20 June 2008Incorporation
20 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing