- Company Overview for SH COLLECTIONS LIMITED (04321588)
- Filing history for SH COLLECTIONS LIMITED (04321588)
- People for SH COLLECTIONS LIMITED (04321588)
- Charges for SH COLLECTIONS LIMITED (04321588)
- Insolvency for SH COLLECTIONS LIMITED (04321588)
- More for SH COLLECTIONS LIMITED (04321588)
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) |
---|---|---|---|
14 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from Wynyard Park House Wynyard Estate Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 29 June 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB to Wynyard Park House Wynyard Estate Wynyard TS22 5TB on 8 February 2018 | |
09 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2017 | |
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | CONNOT | Change of name notice | |
15 Aug 2016 | AD01 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB on 15 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 | |
11 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2016 | AD01 | Registered office address changed from Wildwood Burgham Park Felton Morpeth Northumberland NE65 9QY to 8 High Street Yarm Stockton on Tees TS15 9AE on 26 July 2016 | |
23 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2016 | MR04 | Satisfaction of charge 18 in full | |
19 Jan 2016 | MR04 | Satisfaction of charge 16 in full | |
19 Jan 2016 | MR04 | Satisfaction of charge 10 in full | |
17 Dec 2015 | MR04 | Satisfaction of charge 17 in full | |
13 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jan 2015 | MR04 | Satisfaction of charge 043215880019 in full | |
15 Jan 2015 | MR04 | Satisfaction of charge 043215880020 in full | |
25 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|