- Company Overview for SAUNDERS SHEPHERD & CO. LIMITED (00144161)
- Filing history for SAUNDERS SHEPHERD & CO. LIMITED (00144161)
- People for SAUNDERS SHEPHERD & CO. LIMITED (00144161)
- Charges for SAUNDERS SHEPHERD & CO. LIMITED (00144161)
- Insolvency for SAUNDERS SHEPHERD & CO. LIMITED (00144161)
- More for SAUNDERS SHEPHERD & CO. LIMITED (00144161)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 July 2020 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
07 Aug 2019 | AD01 | Registered office address changed from Albion Street Works 62 Albion Street Birmingham B1 3EA to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 7 August 2019 | |
07 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2019 | LIQ01 | Declaration of solvency | |
25 Jun 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
14 Sep 2018 | PSC04 | Change of details for Mr Scott Anthony Shepherd as a person with significant control on 10 September 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mrs. Carolyn Elizabeth Hannaford Shepherd on 11 September 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mr Scott Anthony Shepherd on 11 September 2018 | |
15 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Apr 2018 | MR04 | Satisfaction of charge 001441610018 in full | |
13 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
13 Sep 2017 | CH01 | Director's details changed for Mr William John Coupland on 13 September 2017 | |
08 Sep 2017 | SH08 | Change of share class name or designation | |
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
16 Aug 2016 | AP01 | Appointment of Mr John Leslie Bill as a director on 16 August 2016 | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Nov 2015 | MR01 | Registration of charge 001441610018, created on 9 November 2015 |