Advanced company searchLink opens in new window

SHL (REALISATIONS) LTD

Company number 05175601

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)
12 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2013 4.43 Notice of final account prior to dissolution
15 Jul 2010 AD01 Registered office address changed from 105 Strand London WC2R 2AA on 15 July 2010
15 Mar 2010 LIQ MISC INSOLVENCY:sos cert release of liquidator
26 Nov 2009 LIQ MISC OC Court order insolvency:c/o - replacement of liquidator
26 Nov 2009 4.31 Appointment of a liquidator
27 Jan 2009 287 Registered office changed on 27/01/2009 from 105 strand london WC2R 0AA
23 Jan 2009 4.31 Appointment of a liquidator
02 Jul 2008 COCOMP Order of court to wind up
27 Jun 2008 COCOMP Order of court to wind up
12 Mar 2008 CERTNM Company name changed smollensky's H0LDINGS LIMITED\certificate issued on 13/03/08
15 Jan 2008 288b Director resigned
12 Dec 2007 288b Secretary resigned
20 Jul 2007 363s Return made up to 09/07/07; no change of members
07 Nov 2006 AA Full accounts made up to 1 January 2006
27 Jul 2006 363s Return made up to 09/07/06; full list of members
26 Apr 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition agreement 07/04/06
26 Apr 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition agreement 05/04/06
17 Mar 2006 225 Accounting reference date extended from 31/05/05 to 01/01/06
28 Jul 2005 363s Return made up to 09/07/05; full list of members
26 Oct 2004 288a New director appointed
05 Oct 2004 288a New director appointed
02 Oct 2004 395 Particulars of mortgage/charge
29 Sep 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Sep 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution