Advanced company searchLink opens in new window

HUNSHELF (LINCOLNSHIRE) LIMITED

Company number 05275417

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)
06 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
26 Aug 2011 4.68 Liquidators' statement of receipts and payments to 17 June 2011
30 Jun 2010 4.20 Statement of affairs with form 4.19
30 Jun 2010 600 Appointment of a voluntary liquidator
30 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-18
28 May 2010 AD01 Registered office address changed from 90 Matilda Street Sheffield South Yorks S1 4QF on 28 May 2010
20 May 2010 TM01 Termination of appointment of Teresa Carroll as a director
27 Apr 2010 TM02 Termination of appointment of Teresa Carroll as a secretary
09 Dec 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
  • GBP 1
08 Dec 2009 CH01 Director's details changed for David Owen Horton on 7 December 2009
08 Dec 2009 CH01 Director's details changed for Kevin Algar on 7 December 2009
08 Dec 2009 CH01 Director's details changed for Teresa Veronica Carroll on 7 December 2009
15 Jun 2009 AUD Auditor's resignation
11 Feb 2009 287 Registered office changed on 11/02/2009 from sheffield airport business centre sheffield s yorks S9 1XZ
24 Dec 2008 363a Return made up to 02/11/08; full list of members
12 Feb 2008 AA Accounts for a small company made up to 30 November 2006
07 Jan 2008 363s Return made up to 02/11/07; no change of members
07 Jan 2008 363(288) Secretary's particulars changed;director's particulars changed
21 Dec 2007 395 Particulars of mortgage/charge
28 Nov 2006 AA Accounts for a small company made up to 30 November 2005
28 Nov 2006 363s Return made up to 02/11/06; full list of members
07 Nov 2006 287 Registered office changed on 07/11/06 from: rivelin works 46 sidney street sheffield south yorkshire S1 3QG
05 Oct 2006 288a New director appointed
05 Oct 2006 288a New director appointed