Advanced company searchLink opens in new window

SHIRESOFT LIMITED

Company number 04784138

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)
25 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
25 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
11 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 9 June 2021
28 Jul 2021 AD01 Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 July 2021
08 Jul 2021 LIQ10 Removal of liquidator by court order
08 Jul 2021 600 Appointment of a voluntary liquidator
01 Mar 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021
24 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 9 June 2020
09 Jul 2019 AD01 Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to 92 London Street Reading Berkshire RG1 4SJ on 9 July 2019
08 Jul 2019 LIQ01 Declaration of solvency
08 Jul 2019 600 Appointment of a voluntary liquidator
08 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-10
22 May 2019 TM01 Termination of appointment of Allan Thompson as a director on 22 May 2019
29 Mar 2019 AD01 Registered office address changed from 1 Mountbatten Business Centre 16 Millbrook Road East Southampton SO15 1HY to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 29 March 2019
24 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
05 Jul 2018 AP01 Appointment of Mr Allan Thompson as a director on 4 July 2018
20 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jun 2018 MR04 Satisfaction of charge 047841380003 in full
15 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
12 May 2017 AA Total exemption full accounts made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
23 Dec 2016 MR04 Satisfaction of charge 047841380002 in full
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5.34
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014