Advanced company searchLink opens in new window

SHEV COMPANY LIMITED

Company number 05719936

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)
17 May 2017 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2017 4.68 Liquidators' statement of receipts and payments to 31 January 2017
17 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
28 Sep 2016 4.68 Liquidators' statement of receipts and payments to 24 August 2016
30 Sep 2015 AD01 Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to 9 Woodhill Road Portishead Bristol BS20 7EU on 30 September 2015
28 Sep 2015 AD01 Registered office address changed from 43 Old Street Clevedon North Somerset BS21 6DA to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 28 September 2015
04 Sep 2015 600 Appointment of a voluntary liquidator
04 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-25
04 Sep 2015 4.70 Declaration of solvency
06 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
06 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 May 2015
13 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 6
07 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6
15 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Aug 2013 TM01 Termination of appointment of Joanna Davies as a director
06 Aug 2013 AP01 Appointment of Mr Colin Raymond White as a director
06 Aug 2013 AP03 Appointment of Mrs Susan Carole White as a secretary
06 Aug 2013 TM02 Termination of appointment of Steven Morris as a secretary
04 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
09 May 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009