- Company Overview for SHIBDEN DALE LIMITED (02132953)
- Filing history for SHIBDEN DALE LIMITED (02132953)
- People for SHIBDEN DALE LIMITED (02132953)
- Insolvency for SHIBDEN DALE LIMITED (02132953)
- Registers for SHIBDEN DALE LIMITED (02132953)
- More for SHIBDEN DALE LIMITED (02132953)
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) |
---|---|---|---|
26 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Oct 2016 | AD03 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | |
28 Oct 2016 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 28 October 2016 | |
28 Oct 2016 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
25 Oct 2016 | 4.70 | Declaration of solvency | |
25 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2016 | TM01 | Termination of appointment of Colin Graham Dowsett as a director on 9 September 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 May 2016 | AP01 | Appointment of Mr John Robert Turner as a director on 27 May 2016 | |
05 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Mar 2016 | TM01 | Termination of appointment of Paul Greig as a director on 23 March 2016 | |
21 Dec 2015 | SH20 | Statement by Directors | |
21 Dec 2015 | SH19 |
Statement of capital on 21 December 2015
|
|
21 Dec 2015 | CAP-SS | Solvency Statement dated 15/12/15 | |
21 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
29 Jul 2015 | AAMD | Amended full accounts made up to 31 December 2014 | |
30 May 2015 | AA | Full accounts made up to 31 December 2014 | |
29 May 2015 | TM01 | Termination of appointment of Sean Brendan Allen as a director on 22 May 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Sean Brendan Allen on 6 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Paul Greig on 6 March 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Aug 2014 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN |