Advanced company searchLink opens in new window

SHEPHERDMYERS (UK) LTD

Company number 05418871

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)
05 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
02 Apr 2014 AD01 Registered office address changed from Cooke's Studios 102 Abbey Road Barrow-in-Furness Cumbria LA14 5QR on 2 April 2014
01 Apr 2014 600 Appointment of a voluntary liquidator
01 Apr 2014 4.20 Statement of affairs with form 4.19
01 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 AD01 Registered office address changed from 25 New Market Street Ulverston Business Centre Ulverston Cumbria LA12 7LQ United Kingdom on 10 October 2013
16 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
11 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Sep 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
17 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
08 Oct 2010 AP01 Appointment of Mr Neil Antony Shepherd as a director
08 Oct 2010 TM01 Termination of appointment of a director
08 Oct 2010 AP01 Appointment of Mr Matthew Cant Myers as a director
07 Oct 2010 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 7 October 2010
07 Oct 2010 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director
07 Oct 2010 TM01 Termination of appointment of Mark Oxley as a director
20 Sep 2010 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary
25 May 2010 AP02 Appointment of @Uk Dormant Company Director Limited as a director