Advanced company searchLink opens in new window

SHUKCO 337 LTD

Company number 00517576

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
22 Oct 2015 TM01 Termination of appointment of David Courtenay Palmer-Jones as a director on 3 June 2015
20 Oct 2015 AD01 Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 20 October 2015
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Sep 2015 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015
15 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2015 CERTNM Company name changed sita recycling LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
14 Jul 2015 SH20 Statement by Directors
14 Jul 2015 SH19 Statement of capital on 14 July 2015
  • GBP 1
14 Jul 2015 CAP-SS Solvency Statement dated 03/06/15
14 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-03
18 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5,000
01 Oct 2014 AA Full accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,000
04 Oct 2013 AA Full accounts made up to 31 December 2012
07 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
13 Jul 2012 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 26 June 2012
10 Jul 2012 AA Full accounts made up to 31 December 2011
28 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
14 Sep 2011 AA Full accounts made up to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
06 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Appointed auditors 22/09/2010
10 Aug 2010 AA Full accounts made up to 31 December 2009