Advanced company searchLink opens in new window

S&H ENGINEERING SERVICES LIMITED

Company number 04657602

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2014 DS01 Application to strike the company off the register
18 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-03-15
  • GBP 2
19 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Steven Philip Walker on 7 October 2010
10 Mar 2011 CH03 Secretary's details changed for Helen Walker on 7 October 2010
29 Oct 2010 AD01 Registered office address changed from 9 Logan Crescent Market Harborough Leics LE16 9QT on 29 October 2010
25 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
03 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Helen Walker on 5 February 2010
03 Mar 2010 CH01 Director's details changed for Steven Philip Walker on 5 February 2010
02 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Feb 2009 363a Return made up to 05/02/09; full list of members
25 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
03 Mar 2008 363a Return made up to 05/02/08; full list of members
01 Mar 2008 353 Location of register of members
01 Mar 2008 287 Registered office changed on 01/03/2008 from 44 middlebrook green market harborough leics LE16 7DW
01 Mar 2008 190 Location of debenture register
28 Feb 2008 288c Director's change of particulars / steven walker / 31/01/2008
28 Feb 2008 288c Director and secretary's change of particulars / helen walker / 31/01/2008