Advanced company searchLink opens in new window

SHEFA MEHADRIN LTD

Company number 05729856

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)
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
  • GBP 1
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
  • GBP 1
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