Advanced company searchLink opens in new window

SHEILA KAY FUND

Company number 02818044

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 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2021 DS01 Application to strike the company off the register
26 Oct 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jun 2019 TM01 Termination of appointment of Rose Devereux as a director on 14 June 2019
15 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2018 AP01 Appointment of Ms Karen Christie as a director on 12 December 2018
18 Dec 2018 TM01 Termination of appointment of Shelagh Betty Bradley as a director on 12 December 2018
30 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
30 May 2018 AP01 Appointment of Mrs Rose Devereux as a director on 30 January 2018
30 May 2018 TM01 Termination of appointment of Roderick Kay as a director on 17 May 2018
30 May 2018 TM01 Termination of appointment of David William Bingham as a director on 10 November 2017
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
02 Nov 2017 AD01 Registered office address changed from 151 C/O Lcvs 151 Dale Street Liverpool L2 2AH England to 151 Dale Street Liverpool L2 2AH on 2 November 2017
21 Jul 2017 AP01 Appointment of Miss Kate Donakey as a director on 18 July 2017
26 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
16 Feb 2017 AD01 Registered office address changed from C/O Pss 18 Seel Street Liverpool Merseyside L1 4BE to 151 C/O Lcvs 151 Dale Street Liverpool L2 2AH on 16 February 2017
15 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
08 Dec 2016 AP03 Appointment of Mr Thomas Brian Murphy as a secretary on 7 December 2016
07 Dec 2016 TM02 Termination of appointment of David Bingham as a secretary on 7 December 2016
03 Jun 2016 AR01 Annual return made up to 14 May 2016 no member list
26 Apr 2016 TM01 Termination of appointment of Sinead Martin as a director on 27 February 2014