- Company Overview for SHINE TECHNOLOGIES LIMITED (04135506)
- Filing history for SHINE TECHNOLOGIES LIMITED (04135506)
- People for SHINE TECHNOLOGIES LIMITED (04135506)
- Insolvency for SHINE TECHNOLOGIES LIMITED (04135506)
- More for SHINE TECHNOLOGIES LIMITED (04135506)
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
|
|
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
|
|
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
|
|
21 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2015
|
|
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
|
|
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
|
|
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 |