Advanced company searchLink opens in new window

SHELLEY MCINTYRE LIMITED

Company number 06980709

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)
09 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Jul 2015 AD01 Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015
17 Apr 2015 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to 9Th Floor Bond Court Leeds West Yorkshire LS1 2JZ on 17 April 2015
16 Apr 2015 4.70 Declaration of solvency
16 Apr 2015 600 Appointment of a voluntary liquidator
16 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-27
09 Oct 2014 AA Total exemption full accounts made up to 31 May 2014
01 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
28 Aug 2014 TM01 Termination of appointment of Andrew John Cameron Mcintyre as a director on 20 June 2014
28 Aug 2014 TM01 Termination of appointment of Andrew Edgar Shelley as a director on 20 June 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 4
03 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Dec 2012 AA01 Previous accounting period shortened from 30 November 2012 to 31 May 2012
03 Dec 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Sep 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 November 2011
09 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
09 Aug 2012 CH01 Director's details changed for Mr Andrew Mcintyre on 9 August 2012
11 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 3 March 2011
  • GBP 4
13 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Apr 2011 CERTNM Company name changed hotel media box (hg) LIMITED\certificate issued on 11/04/11
  • CONNOT ‐
08 Apr 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 December 2010
14 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14