Advanced company searchLink opens in new window

SHEA HOLDINGS LIMITED

Company number 05013962

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)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2011 TM02 Termination of appointment of Christopher Mackenzie as a secretary
08 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-07-30
  • GBP 1,000
27 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
23 Dec 2009 AD01 Registered office address changed from 10 Greycoat Place London SW1P 1SB on 23 December 2009
09 Apr 2009 363a Return made up to 23/03/09; no change of members
09 Apr 2009 288c Secretary's Change of Particulars / christopher mackenzie / 04/01/2009 / HouseName/Number was: , now: stockdale cottage; Street was: 7 chiswick green studios, now: feizor; Area was: evershed walk, now: ; Post Town was: london, now: feizor austwick; Region was: , now: north yorkshire; Post Code was: W4 5BW, now: LA2 8DF
30 Jan 2009 AA Accounts made up to 31 March 2008
01 Feb 2008 363a Return made up to 13/01/08; full list of members
28 Apr 2007 AA Accounts made up to 31 March 2007
01 Apr 2007 363s Return made up to 13/01/07; full list of members
15 Dec 2006 AA Accounts made up to 31 March 2006
20 Nov 2006 287 Registered office changed on 20/11/06 from: 57 missenden house 34 jerome crescent london NW8 8SJ
20 Oct 2006 88(2)R Ad 08/10/06--------- £ si 998@1=998 £ ic 2/1000
17 Oct 2006 363s Return made up to 13/01/06; full list of members
17 Oct 2006 363(287) Registered office changed on 17/10/06
12 Apr 2005 AA Accounts made up to 31 March 2005
08 Feb 2005 363s Return made up to 13/01/05; full list of members
27 Mar 2004 225 Accounting reference date extended from 31/01/05 to 31/03/05
13 Mar 2004 287 Registered office changed on 13/03/04 from: 1 commercial mansions george street london W1H 5TE
13 Mar 2004 288a New director appointed