Advanced company searchLink opens in new window

SHIRT SERVICES LIMITED

Company number 03612085

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2017 DS01 Application to strike the company off the register
20 Nov 2017 AA Micro company accounts made up to 31 August 2017
31 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
28 Jul 2017 PSC07 Cessation of David Clifford Nicholls as a person with significant control on 24 May 2017
08 Jun 2017 TM01 Termination of appointment of David Clifford Nicholls as a director on 24 May 2017
08 Jun 2017 TM02 Termination of appointment of David Clifford Nicholls as a secretary on 24 May 2017
13 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
13 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 100
10 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
28 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
23 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
21 Jan 2013 AA Total exemption small company accounts made up to 30 August 2012
31 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Mrs Vanessa Tracey Nicholls on 31 December 2009
28 Jul 2010 CH01 Director's details changed for David Clifford Nicholls on 31 December 2009