Advanced company searchLink opens in new window

SHENKER & CO LIMITED

Company number 04478390

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)
08 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2014 L64.07 Completion of winding up
20 Apr 2012 COCOMP Order of court to wind up
30 Jan 2012 AA01 Previous accounting period shortened from 30 April 2011 to 29 April 2011
19 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
Statement of capital on 2011-06-19
  • GBP 2
30 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
09 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Reva Suzanne Shenker on 2 June 2010
08 Jun 2010 CH01 Director's details changed for Michael Martin Shenker on 2 June 2010
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
03 Jun 2009 363a Return made up to 02/06/09; full list of members
03 Jun 2009 190 Location of debenture register
03 Jun 2009 353 Location of register of members
02 Jun 2009 288c Director and Secretary's Change of Particulars / reva shenker / 23/02/2009 / HouseName/Number was: , now: 5; Street was: 385 edgware road, now: wellesley court apsley way; Post Code was: NW2 6BA, now: NW2 7HF; Country was: , now: united kingdom
02 Jun 2009 288c Director's Change of Particulars / michael shenker / 23/02/2009 / HouseName/Number was: , now: 5; Street was: 385 edgware road, now: wellesley court apsley way; Post Code was: NW2 6BA, now: NW2 7HF; Country was: , now: united kingdom
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
24 Feb 2009 287 Registered office changed on 24/02/2009 from hanover house 385 edgware road london NW2 6BA
03 Jun 2008 363a Return made up to 02/06/08; full list of members
02 Jun 2008 288c Director's Change of Particulars / michael shenker / 02/06/2008 / HouseName/Number was: , now: hanover house; Street was: 16 cumberland gardens, now: 385 edgware road; Area was: hendon, now: ; Post Code was: NW4 1LD, now: NW2 6BA; Country was: , now: united kingdom
30 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
09 Apr 2008 225 Accounting reference date shortened from 30/06/2008 to 30/04/2008
04 Jun 2007 363a Return made up to 04/06/07; full list of members
30 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
07 Jun 2006 363a Return made up to 06/06/06; full list of members
27 Apr 2006 AA Total exemption small company accounts made up to 30 June 2005