Advanced company searchLink opens in new window

SHROVER ACCOUNTING LIMITED

Company number 06624169

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2013 DS01 Application to strike the company off the register
22 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1
21 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Dec 2011 AD01 Registered office address changed from Shrover Cottage Anmore Lane Denmead Hampshire PO7 6HN England on 6 December 2011
06 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
18 Jul 2011 TM01 Termination of appointment of Deborah Maytum as a director
18 Jul 2011 CH01 Director's details changed for Paul John Read on 1 June 2011
10 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Nov 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-01
06 Aug 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Mrs Deborah Maytum on 1 June 2010
26 Jan 2010 CERTNM Company name changed shrover financial services LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-19
26 Jan 2010 CONNOT Change of name notice
17 Aug 2009 AA Accounts made up to 31 March 2009
08 Jul 2009 363a Return made up to 19/06/09; full list of members
08 Jul 2009 288b Appointment Terminated Secretary paul read
02 Sep 2008 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
14 Jul 2008 88(2) Ad 19/06/08 gbp si 1@1=1 gbp ic 1/2
14 Jul 2008 288a Director and secretary appointed paul john read
19 Jun 2008 NEWINC Incorporation