- Company Overview for SHORELINE PRIVATE HOME LIMITED (02667211)
- Filing history for SHORELINE PRIVATE HOME LIMITED (02667211)
- People for SHORELINE PRIVATE HOME LIMITED (02667211)
- Charges for SHORELINE PRIVATE HOME LIMITED (02667211)
- Insolvency for SHORELINE PRIVATE HOME LIMITED (02667211)
- More for SHORELINE PRIVATE HOME LIMITED (02667211)
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) |
---|---|---|---|
27 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2018 | |
24 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2017 | LIQ10 | Removal of liquidator by court order | |
01 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2017 | |
15 Aug 2016 | AD01 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 | |
10 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2016 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Apr 2015 | AD01 | Registered office address changed from 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX to 8 High Street Yarm Stockton on Tees TS15 9AE on 22 April 2015 | |
21 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2015 | 4.70 | Declaration of solvency | |
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
17 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from Park Avenue Redcar Cleveland TS10 3JZ on 30 June 2014 | |
30 May 2014 | MR04 | Satisfaction of charge 1 in full | |
14 May 2014 | MR04 | Satisfaction of charge 2 in full | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
28 Nov 2013 | AP01 | Appointment of Mrs Tripta Puri as a director | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Dec 2011 | AP01 | Appointment of Mrs Shashi Gupta as a director |