- Company Overview for SHEPHERDMYERS (UK) LTD (05418871)
- Filing history for SHEPHERDMYERS (UK) LTD (05418871)
- People for SHEPHERDMYERS (UK) LTD (05418871)
- Charges for SHEPHERDMYERS (UK) LTD (05418871)
- Insolvency for SHEPHERDMYERS (UK) LTD (05418871)
- More for SHEPHERDMYERS (UK) LTD (05418871)
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
|
|
17 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
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
|
|
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 |