Advanced company searchLink opens in new window

SHORTWOOD LIMITED

Company number 06224281

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-15
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 581,100
27 Jun 2014 MEM/ARTS Memorandum and Articles of Association
27 Jun 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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