Advanced company searchLink opens in new window

THE SHIRES BUILDING COMPANY LIMITED

Company number 03353131

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)
19 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2011 4.68 Liquidators' statement of receipts and payments to 6 January 2011
19 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
21 May 2010 4.20 Statement of affairs with form 4.19
21 May 2010 600 Appointment of a voluntary liquidator
21 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-12
16 Apr 2010 AD01 Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD on 16 April 2010
19 Aug 2009 AA Total exemption small company accounts made up to 31 July 2008
22 May 2009 363a Return made up to 15/04/09; full list of members
22 May 2009 288c Director's Change of Particulars / maurice elliott / 16/04/2008 / HouseName/Number was: , now: 58; Street was: the croft scaldwell road, now: rainsborough gardens; Area was: old, now: ; Post Town was: northampton, now: market harborough; Region was: northamptonshire, now: leicestershire; Post Code was: NN6 9RB, now: LE16 9LW; Country was: , now: un
22 May 2009 288c Secretary's Change of Particulars / cottons LIMITED / 05/01/2009 / HouseName/Number was: , now: the stables; Street was: regency house, now: church walk; Area was: 3 albion place, now: ; Post Town was: northampton, now: daventry; Region was: northants, now: northamptonshire; Post Code was: NN1 1UD, now: NN11 4BL; Country was: , now: england
20 Jun 2008 363a Return made up to 15/04/08; full list of members
20 Jun 2008 287 Registered office changed on 20/06/2008 from regency house, 17 albion place northampton northamptonshire NN1 1UD
02 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
22 May 2008 288b Appointment Terminated Director and Secretary joan brown
22 May 2008 288a Secretary appointed cottons LIMITED
02 Jun 2007 363s Return made up to 15/04/07; no change of members
08 May 2007 AA Total exemption small company accounts made up to 31 July 2006
05 Jun 2006 363s Return made up to 15/04/06; full list of members
15 Dec 2005 AA Total exemption small company accounts made up to 31 July 2005
03 May 2005 363s Return made up to 15/04/05; full list of members
03 Mar 2005 AA Total exemption small company accounts made up to 31 July 2004
07 May 2004 363s Return made up to 15/04/04; full list of members
22 Oct 2003 AA Total exemption small company accounts made up to 31 July 2003
01 May 2003 363s Return made up to 15/04/03; full list of members