Advanced company searchLink opens in new window

SHEDS DIRECT (UK) LIMITED

Company number 04864806

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
Statement of capital on 2010-09-02
  • GBP 100
02 Sep 2010 CH04 Secretary's details changed for David Newton and Co Limited on 1 October 2009
02 Sep 2010 AD01 Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 2 September 2010
02 Sep 2010 CH01 Director's details changed for Mr Krishna Santanu Damian Mukherji on 1 October 2009
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Sep 2009 363a Return made up to 13/08/09; full list of members
09 Sep 2009 288c Director's Change of Particulars / krishna mukherji / 13/08/2003 / HouseName/Number was: 99, now: 97
09 Sep 2009 288c Secretary's Change of Particulars / david newton and co LIMITED / 13/08/2003 /
09 Sep 2009 287 Registered office changed on 09/09/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Oct 2008 363a Return made up to 13/08/08; full list of members
14 Oct 2008 288c Director's Change of Particulars / krishna mukherji / 13/08/2003 / HouseName/Number was: , now: 99; Street was: 99 woodland avenue, now: woodland avenue; Country was: , now: united kingdom
14 Oct 2008 288c Secretary's Change of Particulars / david newton and co LIMITED / 13/08/2003 / HouseName/Number was: , now: lawrence house; Street was: lawrence house, now: james nicolson link; Area was: james nicolson link clifton moor, now: clifton moor; Country was: , now: united kingdom
14 Oct 2008 287 Registered office changed on 14/10/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
15 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
20 Aug 2007 363a Return made up to 13/08/07; full list of members
20 Aug 2007 288c Secretary's particulars changed
20 Aug 2007 287 Registered office changed on 20/08/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
20 Aug 2007 288c Director's particulars changed
01 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
25 Aug 2006 363a Return made up to 13/08/06; full list of members
25 Aug 2006 288c Secretary's particulars changed