- Company Overview for SHAMBROOKS LIMITED (04700428)
- Filing history for SHAMBROOKS LIMITED (04700428)
- People for SHAMBROOKS LIMITED (04700428)
- Insolvency for SHAMBROOKS LIMITED (04700428)
- More for SHAMBROOKS LIMITED (04700428)
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) |
---|---|---|---|
04 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2011 | |
04 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
25 May 2010 | 600 | Appointment of a voluntary liquidator | |
25 May 2010 | RESOLUTIONS |
Resolutions
|
|
25 May 2010 | AD01 | Registered office address changed from Bridge Business Recovery Llp 6 Hanover Road Tunbridge Wells Kent TN1 1EY on 25 May 2010 | |
11 May 2010 | AD01 | Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU on 11 May 2010 | |
29 Mar 2010 | AR01 |
Annual return made up to 18 March 2010 with full list of shareholders
Statement of capital on 2010-03-29
|
|
04 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
08 Oct 2009 | CH03 | Secretary's details changed for Trevor Alan Kilby on 1 October 2009 | |
24 Mar 2009 | 363a | Return made up to 18/03/09; full list of members | |
23 Mar 2009 | 288c | Director's Change of Particulars / harold dixon / 18/03/2009 / HouseName/Number was: , now: 10; Street was: 10 newcomen road, now: clayfield mews newcomer road | |
07 Feb 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
06 May 2008 | 363a | Return made up to 18/03/08; full list of members | |
06 May 2008 | 288c | Director's Change of Particulars / harold dixon / 01/01/2008 / HouseName/Number was: , now: 10; Street was: pippins, now: clayfield mews; Area was: furnace lane brenchley, now: newcomer road; Post Town was: tonbridge, now: tunbridge wells; Post Code was: TN12 7BX, now: TN4 9PA | |
17 Jan 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
14 May 2007 | 363a | Return made up to 18/03/07; full list of members | |
27 Jan 2007 | AA | Total exemption full accounts made up to 30 April 2006 | |
25 Apr 2006 | 363a | Return made up to 18/03/06; full list of members | |
28 Feb 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
09 May 2005 | 363s | Return made up to 18/03/05; full list of members | |
21 Jan 2005 | AA | Total exemption small company accounts made up to 30 April 2004 | |
23 Mar 2004 | 363a | Return made up to 18/03/04; full list of members | |
01 May 2003 | 288a | New director appointed |