TOTAL SIGNS LIMITED
Overview
| Company Name | TOTAL SIGNS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04976614 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TOTAL SIGNS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is TOTAL SIGNS LIMITED located?
| Registered Office Address | Buckland House 12 William Prance Road PL6 5WR Plymouth Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOTAL SIGNS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TOTAL SIGNS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 26, 2023 |
What are the latest filings for TOTAL SIGNS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 24 pages | LIQ14 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Registered office address changed from 6 Millbrook Close Northampton NN5 5JF England to Buckland House 12 William Prance Road Plymouth Devon PL6 5WR on Sep 27, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Secretary's details changed for Mrs Genevieve Mary Cook on Dec 03, 2019 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 56 Cattlemarket Road Northampton NN1 1HL to 6 Millbrook Close Northampton NN5 5JF on Dec 03, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Director's details changed for Mr Michael Ivor Cook on Apr 24, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Genevieve Mary Cook on Apr 24, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Genevieve Mary Cook on Apr 24, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TOTAL SIGNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Genevieve Mary | Secretary | Millbrook Close NN5 5JF Northampton 6 England | British | 94769310002 | ||||||
| COOK, Genevieve Mary | Director | 12 William Prance Road PL6 5WR Plymouth Buckland House Devon | England | British | 94769310004 | |||||
| COOK, Michael Ivor | Director | 12 William Prance Road PL6 5WR Plymouth Buckland House Devon | England | British | 94769320003 | |||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of TOTAL SIGNS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Ivor Cook | Apr 06, 2016 | 12 William Prance Road PL6 5WR Plymouth Buckland House Devon | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Genevieve Mary Cook | Apr 06, 2016 | 12 William Prance Road PL6 5WR Plymouth Buckland House Devon | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does TOTAL SIGNS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0