- Company Overview for P Y SHAH & COMPANY LIMITED (04676743)
- Filing history for P Y SHAH & COMPANY LIMITED (04676743)
- People for P Y SHAH & COMPANY LIMITED (04676743)
- Insolvency for P Y SHAH & COMPANY LIMITED (04676743)
- More for P Y SHAH & COMPANY LIMITED (04676743)
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
|
|
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
|
|
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
|
|
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
|
|
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 |