Advanced company searchLink opens in new window

SHED FIVE LIMITED

Company number 03714837

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2013 DS01 Application to strike the company off the register
08 Jan 2013 CH01 Director's details changed for Graham Way on 16 November 2012
08 Jan 2013 AD01 Registered office address changed from 10 st. Bride Street London EC4A 4AD United Kingdom on 8 January 2013
03 Dec 2012 AP01 Appointment of Graham Way as a director on 15 November 2012
20 Nov 2012 TM01 Termination of appointment of Andrew Davis as a director on 14 November 2012
20 Nov 2012 AP01 Appointment of Alan Peter Howard as a director on 14 November 2012
02 Apr 2012 AA Full accounts made up to 30 June 2011
25 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-01-25
  • GBP 3,000,000
25 Jan 2012 AD01 Registered office address changed from C/O Gd Secretarial Services Limited 90 Fetter Lane London EC4A 1PT United Kingdom on 25 January 2012
01 Apr 2011 AA Full accounts made up to 30 June 2010
04 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
31 Aug 2010 TM01 Termination of appointment of Andrew David as a director
23 Aug 2010 TM01 Termination of appointment of Bradley Gold as a director
23 Aug 2010 TM02 Termination of appointment of Praful Unadkat as a secretary
23 Aug 2010 AP01 Appointment of Mr Andrew Davis as a director
23 Aug 2010 TM01 Termination of appointment of Sheila Wye as a director
23 Aug 2010 AP01 Appointment of Mr Andrew David as a director
20 Aug 2010 AD01 Registered office address changed from Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG on 20 August 2010
20 Aug 2010 TM01 Termination of appointment of Sheila Wye as a director
20 Aug 2010 TM01 Termination of appointment of Bradley Gold as a director
20 Aug 2010 TM02 Termination of appointment of Praful Unadkat as a secretary
20 Aug 2010 AP04 Appointment of Gd Secretarial Services Limited as a secretary
14 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1