Advanced company searchLink opens in new window

SHOUT PROPERTIES LIMITED

Company number 04139280

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
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
  • GBP 1
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
  • GBP 1
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