- Company Overview for UK SHRED LIMITED (06933564)
- Filing history for UK SHRED LIMITED (06933564)
- People for UK SHRED LIMITED (06933564)
- Charges for UK SHRED LIMITED (06933564)
- Insolvency for UK SHRED LIMITED (06933564)
- More for UK SHRED LIMITED (06933564)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2015 | AD01 | Registered office address changed from Coachgap Lane Langar Nottingham Nottinghamshire NG13 9HP to Church House 13-15 Regent Street Nottingham NG1 5BD on 22 October 2015 | |
16 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
12 May 2015 | AP01 | Appointment of Mrs Jane Oldfield as a director on 1 May 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Brian Oldfied as a director on 22 March 2015 | |
09 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
24 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Aug 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
06 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Mr Brian Oldfied on 15 June 2010 | |
30 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 19 March 2010
|
|
29 Oct 2009 | AD01 | Registered office address changed from 224 Loughborough Road Ruddington Nottingham Nottinghamshire NG11 6NX United Kingdom on 29 October 2009 | |
15 Jun 2009 | NEWINC | Incorporation |