Advanced company searchLink opens in new window

SHEPHERD GILMOUR C.D.M. LIMITED

Company number 03042478

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2016 DS01 Application to strike the company off the register
27 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
21 Jul 2016 AD01 Registered office address changed from Castlefield House 29 Ellesmere Street Manchester M15 4LZ to 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 21 July 2016
05 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
06 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
14 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Mr Ian David Bruton on 5 April 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
20 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
20 Apr 2011 CH01 Director's details changed for Mr Giles Christopher Burton on 5 April 2011
23 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
28 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for John Edward Ainsworth Williams on 5 April 2010
28 Apr 2010 CH01 Director's details changed for Philip James Hughes on 5 April 2010
28 Apr 2010 CH03 Secretary's details changed for John Edward Ainsworth Williams on 5 April 2010
28 Apr 2010 CH01 Director's details changed for Ian David Bruton on 5 April 2010
27 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009