Advanced company searchLink opens in new window

SHOON LIMITED

Company number 01628262

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)
06 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2016 4.68 Liquidators' statement of receipts and payments to 31 July 2016
06 Oct 2015 4.68 Liquidators' statement of receipts and payments to 31 July 2015
30 Sep 2014 4.68 Liquidators' statement of receipts and payments to 31 July 2014
29 Aug 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Aug 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Aug 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Aug 2013 2.24B Administrator's progress report to 1 August 2013
01 Aug 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Jan 2013 2.31B Notice of extension of period of Administration
10 Sep 2012 2.24B Administrator's progress report to 5 August 2012
23 Apr 2012 2.16B Statement of affairs with form 2.14B
13 Apr 2012 2.23B Result of meeting of creditors
21 Mar 2012 2.17B Statement of administrator's proposal
20 Mar 2012 2.16B Statement of affairs with form 2.14B/2.15B
16 Feb 2012 AD01 Registered office address changed from Southover Wells Somerset BA5 1UH on 16 February 2012
16 Feb 2012 2.12B Appointment of an administrator
06 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
Statement of capital on 2011-11-24
  • GBP 600,000
24 Nov 2011 CH01 Director's details changed for Rosalie Ruth Twisleton Wykeham Fiennes on 1 December 2010
14 Oct 2011 AA Accounts for a medium company made up to 29 January 2011
08 Dec 2010 TM02 Termination of appointment of Stephen Sanders as a secretary
08 Dec 2010 AP03 Appointment of Mr Nicholas John Chinnery as a secretary
08 Dec 2010 TM01 Termination of appointment of Kazimierz Ukleja as a director