- Company Overview for SHEA HOLDINGS LIMITED (05013962)
- Filing history for SHEA HOLDINGS LIMITED (05013962)
- People for SHEA HOLDINGS LIMITED (05013962)
- More for SHEA HOLDINGS LIMITED (05013962)
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
|
|
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 |