- Company Overview for SHROVER ACCOUNTING LIMITED (06624169)
- Filing history for SHROVER ACCOUNTING LIMITED (06624169)
- People for SHROVER ACCOUNTING LIMITED (06624169)
- More for SHROVER ACCOUNTING LIMITED (06624169)
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
|
|
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
|
|
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
|
|
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 |