Advanced company searchLink opens in new window

SHINE TECHNOLOGIES LIMITED

Company number 04135506

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)
28 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 7 November 2017
30 Nov 2016 4.20 Statement of affairs with form 4.19
30 Nov 2016 600 Appointment of a voluntary liquidator
30 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-08
01 Nov 2016 AD01 Registered office address changed from Unit 5 Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG to 90 Victoria Street Bristol Avon BS1 6DP on 1 November 2016
28 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
28 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 September 2015
09 Jun 2016 SH06 Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 856
09 Jun 2016 SH03 Purchase of own shares.
21 Dec 2015 AA Total exemption small company accounts made up to 30 March 2015
16 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 428
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016
21 May 2015 SH06 Cancellation of shares. Statement of capital on 8 April 2015
  • GBP 892
21 May 2015 SH03 Purchase of own shares.
09 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 928
09 Jan 2015 CH01 Director's details changed for Daniel James Ventham on 1 January 2013
09 Jan 2015 CH01 Director's details changed for Mr Adam Stuart Cheshire on 1 September 2014
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Sep 2014 AP01 Appointment of Mr Adam Stuart Cheshire as a director on 1 September 2014
17 Jun 2014 SH06 Cancellation of shares. Statement of capital on 7 April 2014
  • GBP 928
17 Jun 2014 SH03 Purchase of own shares.
17 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
17 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013