Advanced company searchLink opens in new window

P Y SHAH & COMPANY LIMITED

Company number 04676743

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)
03 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2018 4.71 Return of final meeting in a members' voluntary winding up
23 Mar 2016 AD01 Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to Sterling Ford Centurion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN on 23 March 2016
23 Mar 2016 600 Appointment of a voluntary liquidator
23 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
23 Mar 2016 4.70 Declaration of solvency
25 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 AD01 Registered office address changed from Lyndale House, Ervington Court Meridian Business Park Leicester Leicestershire LE19 1WL to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 17 December 2014
20 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AP01 Appointment of Mr Chirag Shah as a director
17 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Pallavi Yogesh Shah on 24 February 2010
15 Mar 2010 CH01 Director's details changed for Dr Yogesh Bhagawatilal Shah on 24 February 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Mar 2009 363a Return made up to 24/02/09; full list of members