Advanced company searchLink opens in new window

SHIMTO LIMITED

Company number 05647197

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2019 DS01 Application to strike the company off the register
17 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
06 Sep 2018 AD01 Registered office address changed from 21 Holywell Hill St. Albans Herts AL1 1EZ to 2 Sandringham Gardens Ilford IG6 1NY on 6 September 2018
22 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
13 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
27 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
31 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
13 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
09 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
14 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
16 Nov 2012 AA Total exemption full accounts made up to 30 April 2012
15 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
05 Jul 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
05 Jul 2011 AD03 Register(s) moved to registered inspection location
05 Jul 2011 AD02 Register inspection address has been changed
04 Jul 2011 CH03 Secretary's details changed for Mrs Patricia Ann Whiteside on 1 June 2011
04 Jul 2011 CH01 Director's details changed for Philippa Rose Whiteside on 1 June 2011
04 Jul 2011 CH01 Director's details changed for Patricia Ann Whiteside on 1 June 2011