Advanced company searchLink opens in new window

SHEAZY 22 LIMITED

Company number 04789559

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)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Apr 2018 LIQ01 Declaration of solvency
10 Apr 2018 AD01 Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 10 April 2018
06 Apr 2018 600 Appointment of a voluntary liquidator
06 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-22
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Mar 2018 TM01 Termination of appointment of Kevin Bernard Moran as a director on 22 March 2018
22 Mar 2018 TM02 Termination of appointment of Kevin Bernard Moran as a secretary on 22 March 2018
19 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with no updates
18 Jul 2017 PSC01 Notification of John O'shea as a person with significant control on 6 April 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Nov 2016 AD01 Registered office address changed from 19 Portland Place London W1B 1PX to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 2 November 2016
15 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
16 Jun 2015 CH01 Director's details changed for John Francis O'shea on 5 June 2015
16 Jun 2015 CH01 Director's details changed for Kevin Bernard Moran on 5 June 2015
16 Jun 2015 CH03 Secretary's details changed for Kevin Bernard Moran on 5 June 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders