- Company Overview for SHEPHERDS BUTCHERS LTD (04856009)
- Filing history for SHEPHERDS BUTCHERS LTD (04856009)
- People for SHEPHERDS BUTCHERS LTD (04856009)
- More for SHEPHERDS BUTCHERS LTD (04856009)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2019 | DS01 | Application to strike the company off the register | |
22 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Mar 2011 | AD01 | Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR on 15 March 2011 | |
15 Sep 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Howard Shepherd on 4 August 2010 | |
10 Aug 2010 | AD01 | Registered office address changed from C/O Accounts Direct Unit 1 Trading Centre Sherborne Street Cheetham Manchester Lancashire M8 8LR on 10 August 2010 |