Advanced company searchLink opens in new window

SH CONTRACTORS LIMITED

Company number 04784653

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)
02 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2024 DS01 Application to strike the company off the register
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
27 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
25 May 2017 CH01 Director's details changed for Mr Stephen Elliot Howard on 25 May 2017
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
26 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
10 Jun 2015 TM02 Termination of appointment of Clive George Howard as a secretary on 29 May 2015
15 Jan 2015 AD01 Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ to 1St Floor 8-12 London Street Southport Merseyside PR9 0UE on 15 January 2015
14 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014