- Company Overview for SHORTWOOD LIMITED (06224281)
- Filing history for SHORTWOOD LIMITED (06224281)
- People for SHORTWOOD LIMITED (06224281)
- Charges for SHORTWOOD LIMITED (06224281)
- Insolvency for SHORTWOOD LIMITED (06224281)
- More for SHORTWOOD LIMITED (06224281)
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) |
---|---|---|---|
03 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2014 | AD01 | Registered office address changed from 108 New Spitalfied Market 1 Sherrin Road London E10 5SQ to Hunters House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 29 July 2014 | |
23 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
23 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 January 2013
|
|
27 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2014 | 3.6 | Receiver's abstract of receipts and payments to 6 March 2014 | |
20 Mar 2013 | LQ01 | Notice of appointment of receiver or manager | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Dec 2009 | AP03 | Appointment of Tariq Ali as a secretary | |
24 Dec 2009 | AR01 | Annual return made up to 24 April 2009 with full list of shareholders | |
19 Jun 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
07 May 2009 | 288b | Appointment terminated secretary insignia secretary LTD | |
07 May 2009 | 287 | Registered office changed on 07/05/2009 from the white house tentelow lane norwood green middlesex UB2 4LG uk | |
07 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2009 | 288a | Director appointed mr rashid ali |