- Company Overview for SHG 2015 LIMITED (05047628)
- Filing history for SHG 2015 LIMITED (05047628)
- People for SHG 2015 LIMITED (05047628)
- Charges for SHG 2015 LIMITED (05047628)
- More for SHG 2015 LIMITED (05047628)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2016 | DS01 | Application to strike the company off the register | |
19 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
16 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2014 | |
14 Mar 2015 | CERTNM |
Company name changed rushlift (uk) LIMITED\certificate issued on 14/03/15
|
|
14 Mar 2015 | CONNOT | Change of name notice | |
12 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
Statement of capital on 2015-04-16
|
|
05 Mar 2015 | AD01 | Registered office address changed from , Rushlift Ltd, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB to Field Barn the Mount Dunton Bassett Lutterworth Leicestershire LE17 5JL on 5 March 2015 | |
25 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
25 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
12 Feb 2015 | SH20 | Statement by Directors | |
12 Feb 2015 | SH19 |
Statement of capital on 12 February 2015
|
|
12 Feb 2015 | CAP-SS | Solvency Statement dated 11/02/15 | |
12 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
06 Jan 2014 | CH03 | Secretary's details changed for Lynn Cosgrove on 6 January 2014 | |
06 Jan 2014 | CH01 | Director's details changed for Mr Peter Cosgrove on 6 January 2014 | |
06 Jan 2014 | CH01 | Director's details changed for John Chappell on 6 January 2014 | |
06 Jan 2014 | CH01 | Director's details changed for Mr Graham Holyland on 15 November 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
05 Jan 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
20 Mar 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders |