Advanced company searchLink opens in new window

SH COLLECTIONS LIMITED

Company number 04321588

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)
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
  • RES15 ‐ Change company name resolution on 2016-09-08
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-01
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
  • GBP 2
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
  • GBP 2