- Company Overview for SHADING BY DESIGN LIMITED (04367870)
- Filing history for SHADING BY DESIGN LIMITED (04367870)
- People for SHADING BY DESIGN LIMITED (04367870)
- Charges for SHADING BY DESIGN LIMITED (04367870)
- Insolvency for SHADING BY DESIGN LIMITED (04367870)
- More for SHADING BY DESIGN LIMITED (04367870)
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) |
---|---|---|---|
05 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2017 | |
20 Mar 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Mar 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Sep 2016 | AD01 | Registered office address changed from 6 Knights Park Hussey Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TE to C/O Bcr Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury SY1 3FE on 14 September 2016 | |
12 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | CH01 | Director's details changed for Mrs Helen Reynolds on 1 January 2014 | |
07 Feb 2014 | CH01 | Director's details changed for Mr Anthony Edward James Reynolds on 1 January 2014 | |
07 Feb 2014 | CH03 | Secretary's details changed for Mr Stuart James Reynolds on 22 November 2013 | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
29 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
06 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders |