- Company Overview for SHEFA MEHADRIN LTD (05729856)
- Filing history for SHEFA MEHADRIN LTD (05729856)
- People for SHEFA MEHADRIN LTD (05729856)
- Charges for SHEFA MEHADRIN LTD (05729856)
- Insolvency for SHEFA MEHADRIN LTD (05729856)
- More for SHEFA MEHADRIN LTD (05729856)
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) |
---|---|---|---|
07 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2017 | AD01 | Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 | |
09 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2016 | 2.24B | Administrator's progress report to 25 November 2016 | |
25 Nov 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Jul 2016 | 2.24B | Administrator's progress report to 22 June 2016 | |
03 Mar 2016 | 2.23B | Result of meeting of creditors | |
19 Feb 2016 | 2.17B | Statement of administrator's proposal | |
12 Feb 2016 | 2.16B | Statement of affairs with form 2.14B | |
12 Jan 2016 | AD01 | Registered office address changed from 49-53 Bury New Road Prestwich Manchester M25 9JY to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 12 January 2016 | |
06 Jan 2016 | 2.12B | Appointment of an administrator | |
15 Dec 2015 | MR01 | Registration of charge 057298560001, created on 15 December 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
04 Mar 2013 | TM01 | Termination of appointment of Mordechai Gershon as a director | |
04 Mar 2013 | AP01 | Appointment of Mr Mordechai Gershon as a director | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
13 Mar 2012 | AD01 | Registered office address changed from Kurpas House Greenside Way Middleton Manchester Greater Manchester M24 1SW on 13 March 2012 | |
12 Oct 2011 | AP01 | Appointment of Mrs Yocheved Gershon as a director |