Advanced company searchLink opens in new window

SHED'S PROPERTIES LIMITED

Company number 05969106

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 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2010 AD01 Registered office address changed from 23 Medley Close Eaton Bray Dunstable Beds LU6 2DX on 3 September 2010
26 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
22 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
16 Dec 2008 363a Return made up to 17/10/08; no change of members
16 Dec 2008 288c Secretary's Change of Particulars / joanne edwards / 01/10/2008 / HouseName/Number was: , now: 1; Street was: 43 daggsdell road, now: hollyhock close; Post Code was: HP1 3PR, now: HP1 2HW
09 Dec 2008 288b Appointment Terminated Secretary srisawas kongponsrisiri
09 Dec 2008 288b Appointment Terminated Director patchanee kongponsrisiri
15 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
17 Dec 2007 363s Return made up to 17/10/07; full list of members
17 Dec 2007 363(288) Secretary's particulars changed;director's particulars changed
27 Nov 2007 287 Registered office changed on 27/11/07 from: 1 epworth road isleworth middlesex TW7 5BL
27 Nov 2007 88(2)R Ad 16/11/07--------- £ si 2@1=2 £ ic 1/3
27 Nov 2007 288a New director appointed
27 Nov 2007 288a New secretary appointed
20 Nov 2007 CERTNM Company name changed thai bok bar too LIMITED\certificate issued on 20/11/07
09 Jan 2007 288a New director appointed
19 Dec 2006 288a New secretary appointed
19 Oct 2006 287 Registered office changed on 19/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
19 Oct 2006 288b Secretary resigned
19 Oct 2006 288b Director resigned