Advanced company searchLink opens in new window

SHORELINE PRIVATE HOME LIMITED

Company number 02667211

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-03-26
23 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 53
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
  • GBP 53
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