- Company Overview for SHIREBROOK PARK FINANCIAL SERVICES LIMITED (05506512)
- Filing history for SHIREBROOK PARK FINANCIAL SERVICES LIMITED (05506512)
- People for SHIREBROOK PARK FINANCIAL SERVICES LIMITED (05506512)
- Charges for SHIREBROOK PARK FINANCIAL SERVICES LIMITED (05506512)
- More for SHIREBROOK PARK FINANCIAL SERVICES LIMITED (05506512)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2015 | TM02 | Termination of appointment of Peter Edward Palmer as a secretary on 22 June 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Oct 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-10-04
|
|
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Nov 2012 | TM01 | Termination of appointment of Anthony Leah as a director | |
31 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
04 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Apr 2011 | AA01 | Current accounting period shortened from 30 September 2010 to 31 March 2010 | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Oct 2010 | AP03 | Appointment of Mr Peter Edward Palmer as a secretary | |
21 Oct 2010 | TM02 | Termination of appointment of Martin Sumner as a secretary | |
05 Oct 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
13 Nov 2009 | AA01 | Previous accounting period extended from 31 March 2009 to 30 September 2009 | |
22 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Aug 2009 | 363a | Return made up to 12/07/09; full list of members | |
13 Aug 2009 | 288c | Director and secretary's change of particulars / martin sumner / 01/02/2009 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |