- Company Overview for HUNSHELF (LINCOLNSHIRE) LIMITED (05275417)
- Filing history for HUNSHELF (LINCOLNSHIRE) LIMITED (05275417)
- People for HUNSHELF (LINCOLNSHIRE) LIMITED (05275417)
- Charges for HUNSHELF (LINCOLNSHIRE) LIMITED (05275417)
- Insolvency for HUNSHELF (LINCOLNSHIRE) LIMITED (05275417)
- More for HUNSHELF (LINCOLNSHIRE) LIMITED (05275417)
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
|
|
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
|
|
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 |