- Company Overview for SHORE SOLUTIONS UK (TRADING) LIMITED (05075199)
- Filing history for SHORE SOLUTIONS UK (TRADING) LIMITED (05075199)
- People for SHORE SOLUTIONS UK (TRADING) LIMITED (05075199)
- Charges for SHORE SOLUTIONS UK (TRADING) LIMITED (05075199)
- Insolvency for SHORE SOLUTIONS UK (TRADING) LIMITED (05075199)
- More for SHORE SOLUTIONS UK (TRADING) LIMITED (05075199)
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) |
---|---|---|---|
16 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2019 | WU15 | Notice of final account prior to dissolution | |
02 Mar 2019 | WU07 | Progress report in a winding up by the court | |
07 Mar 2018 | WU07 | Progress report in a winding up by the court | |
24 Jan 2017 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 24 January 2017 | |
23 Jan 2017 | COCOMP | Order of court to wind up | |
19 Jan 2017 | COCOMP |
Order of court to wind up
|
|
19 Jan 2017 | 4.31 | Appointment of a liquidator | |
19 Jan 2017 | COCOMP | Order of court to wind up | |
31 Oct 2016 | 1.4 | Notice of completion of voluntary arrangement | |
23 Jun 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 April 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 May 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
17 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 May 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
07 Apr 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
16 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 14 January 2014
|
|
16 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 15 October 2013 | |
15 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | MISC | 288C, andrew john alexander roch, amending dob from 09/08/1972 to 08/09/1972. | |
18 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders |