- Company Overview for SHIREMOOR INTERNATIONAL ENGINEERING LTD (03803732)
- Filing history for SHIREMOOR INTERNATIONAL ENGINEERING LTD (03803732)
- People for SHIREMOOR INTERNATIONAL ENGINEERING LTD (03803732)
- Charges for SHIREMOOR INTERNATIONAL ENGINEERING LTD (03803732)
- More for SHIREMOOR INTERNATIONAL ENGINEERING LTD (03803732)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2017 | DS01 | Application to strike the company off the register | |
22 May 2017 | SH20 | Statement by Directors | |
22 May 2017 | CAP-SS | Solvency Statement dated 11/04/17 | |
22 May 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2016 | AP01 | Appointment of Mr John William Lennox as a director on 4 October 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr John Richard Nelson as a director on 4 October 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from 49 Lynx House Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to Southside 105 Victoria Street London SW1E 6QT on 5 October 2016 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2016 | TM01 | Termination of appointment of Martin Peter Verdon Arkwright as a director on 29 February 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Jonathan Peter Ward as a director on 29 February 2016 | |
09 Nov 2015 | TM02 | Termination of appointment of Jacqueline Mary Beaver as a secretary on 9 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Jacqueline Mary Beaver as a director on 9 November 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG to 49 Lynx House Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 30 September 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | CH01 | Director's details changed for Mr Martin Peter Verdon Arkwright on 20 July 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Martyn Frank White as a director on 16 April 2015 | |
09 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Apr 2015 | AD03 | Register(s) moved to registered inspection location 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG | |
02 Apr 2015 | AD02 | Register inspection address has been changed to 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG | |
01 Apr 2015 | AD01 | Registered office address changed from Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG on 1 April 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from 6 Kingsbrook House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW to Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 4 March 2015 | |
10 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|