- Company Overview for SHEV COMPANY LIMITED (05719936)
- Filing history for SHEV COMPANY LIMITED (05719936)
- People for SHEV COMPANY LIMITED (05719936)
- Insolvency for SHEV COMPANY LIMITED (05719936)
- More for SHEV COMPANY LIMITED (05719936)
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
|
|
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
|
|
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
|
|
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 |