Advanced company searchLink opens in new window

SHEHIRI WINES LIMITED

Company number 06445092

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2012 DS01 Application to strike the company off the register
28 Oct 2012 AA Total exemption small company accounts made up to 2 February 2011
30 Sep 2012 AA01 Current accounting period shortened from 31 December 2011 to 2 February 2011
08 Feb 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
07 Feb 2012 AD01 Registered office address changed from Matthews Sutton & Co., 52 Penny Lane, Mossley Hill Liverpool L18 1DG on 7 February 2012
02 Nov 2011 AA Total exemption full accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Feb 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
22 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
17 Dec 2009 TM01 Termination of appointment of Rajvinder Singh as a director
17 Dec 2009 TM02 Termination of appointment of Rajvinder Singh as a secretary
17 Dec 2009 AP01 Appointment of Mr Sukhjit Singh as a director
13 Mar 2009 363a Return made up to 05/12/08; full list of members
28 Apr 2008 88(2) Ad 05/12/07\gbp si 99@1=99\gbp ic 1/100\
28 Mar 2008 288a Director and secretary appointed rajvinder singh
05 Dec 2007 288b Director resigned
05 Dec 2007 288b Secretary resigned
05 Dec 2007 NEWINC Incorporation