Advanced company searchLink opens in new window

S H & M PROPERTY SERVICES LIMITED

Company number 06219672

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)
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