Advanced company searchLink opens in new window

SHIMMERFROST LIMITED

Company number 05338707

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)
28 Nov 2006 288b Director resigned
28 Nov 2006 AA Group of companies' accounts made up to 31 December 2005
27 Feb 2006 288a New director appointed
22 Feb 2006 363s Return made up to 21/01/06; full list of members
22 Feb 2006 363(288) Director's particulars changed
09 Aug 2005 288b Director resigned
09 Aug 2005 288b Director resigned
09 Aug 2005 287 Registered office changed on 09/08/05 from: po box 18 18 hunsworth lane cleakheaton west yorkshire BO19 3UJ
23 May 2005 288a New director appointed
23 May 2005 288a New director appointed
23 May 2005 288a New director appointed
23 May 2005 288a New director appointed
06 May 2005 395 Particulars of mortgage/charge
27 Apr 2005 288a New director appointed
25 Apr 2005 288a New director appointed
25 Apr 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Apr 2005 288a New secretary appointed
15 Apr 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 11/04/05
15 Apr 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2005 122 S-div 08/04/05
14 Apr 2005 287 Registered office changed on 14/04/05 from: 10 upper bank street london E14 5JJ
14 Apr 2005 225 Accounting reference date shortened from 31/01/06 to 31/12/05
14 Apr 2005 288b Director resigned
14 Apr 2005 288b Director resigned