- Company Overview for S H & M PROPERTY SERVICES LIMITED (06219672)
- Filing history for S H & M PROPERTY SERVICES LIMITED (06219672)
- People for S H & M PROPERTY SERVICES LIMITED (06219672)
- Charges for S H & M PROPERTY SERVICES LIMITED (06219672)
- More for S H & M PROPERTY SERVICES LIMITED (06219672)
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) |
---|---|---|---|
24 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2009 | DS01 | Application to strike the company off the register | |
11 Nov 2009 | TM01 | Termination of appointment of Martin Mills as a director | |
11 Nov 2009 | TM01 | Termination of appointment of Michael Collins as a director | |
23 Oct 2009 | TM01 | Termination of appointment of Marilyn Haywood as a director | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from 80 friar gate derby DE1 1FL | |
27 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jul 2009 | 288a | Director appointed mr michael collins | |
31 Jul 2009 | 288a | Director appointed mr martin mills | |
22 May 2009 | 363a | Return made up to 19/04/09; full list of members | |
22 May 2009 | 288c | Director and Secretary's Change of Particulars / phillip simpson / 01/09/2008 / HouseName/Number was: , now: 115; Street was: 7 warner street, now: station road; Region was: , now: derbyshire; Post Code was: DE3 0GG, now: DE3 9FN; Country was: , now: united kingdom | |
15 Aug 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
24 Jun 2008 | 363a | Return made up to 19/04/08; full list of members | |
23 Jun 2008 | 288c | Director and Secretary's Change of Particulars / philip simpson / 01/02/2008 / Forename was: philip, now: phillip; HouseName/Number was: , now: 7; Street was: 141 dean street, now: warner street; Area was: , now: mickleover; Post Code was: DE22 3PU, now: DE3 0GG; Country was: , now: united kingdom | |
19 Jun 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/04/2008 | |
04 Feb 2008 | 287 | Registered office changed on 04/02/08 from: 141 dean street derby derbyshire DE22 3PU | |
16 May 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/03/08 | |
14 May 2007 | 288b | Director resigned | |
19 Apr 2007 | NEWINC | Incorporation |