- Company Overview for SHOUT PROPERTIES LIMITED (04139280)
- Filing history for SHOUT PROPERTIES LIMITED (04139280)
- People for SHOUT PROPERTIES LIMITED (04139280)
- Charges for SHOUT PROPERTIES LIMITED (04139280)
- Insolvency for SHOUT PROPERTIES LIMITED (04139280)
- More for SHOUT PROPERTIES LIMITED (04139280)
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) |
---|---|---|---|
20 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2017 | |
13 Feb 2017 | AD01 | Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 13 February 2017 | |
23 Feb 2016 | AD01 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 2 Nelson Street Southend on Sea Essex SS1 1EF on 23 February 2016 | |
19 Feb 2016 | 4.70 | Declaration of solvency | |
19 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Sep 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 July 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
23 May 2014 | TM01 | Termination of appointment of Raymond White as a director | |
22 May 2014 | SH06 |
Cancellation of shares. Statement of capital on 22 May 2014
|
|
22 May 2014 | SH03 | Purchase of own shares. | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Jan 2014 | AR01 | Annual return made up to 11 January 2014 with full list of shareholders | |
16 Jan 2014 | CH01 | Director's details changed for Raymond John White on 25 March 2013 | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Raymond John White on 9 August 2010 |