Advanced company searchLink opens in new window

SHIRES (GLOUCESTER) LIMITED

Company number 03847816

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-29
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-02-01
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