- Company Overview for SHIRE VEE AND INLINE LTD (03836286)
- Filing history for SHIRE VEE AND INLINE LTD (03836286)
- People for SHIRE VEE AND INLINE LTD (03836286)
- Charges for SHIRE VEE AND INLINE LTD (03836286)
- Insolvency for SHIRE VEE AND INLINE LTD (03836286)
- More for SHIRE VEE AND INLINE LTD (03836286)
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) |
---|---|---|---|
03 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2016 | |
09 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2015 | |
12 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2014 | |
31 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2013 | |
25 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2012 | |
14 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2011 | AD01 | Registered office address changed from Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 1 December 2011 | |
28 Nov 2011 | AD01 | Registered office address changed from Royal Oak Way North Royal Oak Industrial Estate Daventry Northamptonshire NN11 5PQ on 28 November 2011 | |
16 Sep 2011 | AR01 |
Annual return made up to 6 September 2011 with full list of shareholders
Statement of capital on 2011-09-16
|
|
18 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Mr James Keith Amey on 6 September 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Mr Paul Stephen Marriott on 6 September 2010 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Sep 2009 | 363a | Return made up to 06/09/09; full list of members | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 Sep 2008 | 363a | Return made up to 06/09/08; full list of members | |
19 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Mar 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |