- Company Overview for SHIRES (GLOUCESTER) LIMITED (03847816)
- Filing history for SHIRES (GLOUCESTER) LIMITED (03847816)
- People for SHIRES (GLOUCESTER) LIMITED (03847816)
- Charges for SHIRES (GLOUCESTER) LIMITED (03847816)
- Insolvency for SHIRES (GLOUCESTER) LIMITED (03847816)
- More for SHIRES (GLOUCESTER) LIMITED (03847816)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 11 January 2018 | |
05 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2017 | |
03 Nov 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2016 | |
03 Nov 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2015 | |
03 Nov 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2014 | |
27 Sep 2017 | AC92 | Restoration by order of the court | |
31 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2013 | |
08 Nov 2012 | AD01 | Registered office address changed from , Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN on 8 November 2012 | |
06 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
06 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
30 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Oct 2011 | AR01 |
Annual return made up to 24 September 2011 with full list of shareholders
Statement of capital on 2011-10-06
|
|
03 May 2011 | AA | ||
07 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Marc Geddes on 1 July 2010 | |
27 Apr 2010 | AA | ||
01 Feb 2010 | CERTNM |
Company name changed shires (vbs) LIMITED\certificate issued on 01/02/10
|
|
01 Feb 2010 | CONNOT | Change of name notice | |
14 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders |