Advanced company searchLink opens in new window

SHAYLOR HOLDINGS LIMITED

Company number 06399739

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)
20 Mar 2017 AA Group of companies' accounts made up to 30 September 2016
17 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 7,563,849.00
17 Mar 2016 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation - 7515999.00 10/03/2016
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 7,563,849
14 Mar 2016 SH20 Statement by Directors
14 Mar 2016 SH19 Statement of capital on 14 March 2016
  • GBP 47,850.00
14 Mar 2016 CAP-SS Solvency Statement dated 10/03/16
14 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capitalisation of company's merger reserve. 10/03/2016
13 Feb 2016 AA Group of companies' accounts made up to 30 September 2015
06 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 47,850
02 Sep 2015 AUD Auditor's resignation
26 Aug 2015 MISC Section 519
09 Jul 2015 AP03 Appointment of Mr Paul Hooper-Keeley as a secretary on 15 June 2015
09 Jul 2015 AP01 Appointment of Mr Paul Hooper-Keeley as a director on 15 June 2015
04 Jun 2015 SH06 Cancellation of shares. Statement of capital on 29 April 2015
  • GBP 47,850
04 Jun 2015 SH03 Purchase of own shares.
22 May 2015 TM01 Termination of appointment of Gary Peter Turley as a director on 30 April 2015
22 May 2015 TM02 Termination of appointment of Gary Peter Turley as a secretary on 30 April 2015
09 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
05 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
06 Dec 2013 AA Group of companies' accounts made up to 30 September 2013
22 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
28 May 2013 TM01 Termination of appointment of Frederick James Shaylor as a director on 18 May 2013