Advanced company searchLink opens in new window

SHK IT LIMITED

Company number 07061864

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)
19 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 6 November 2020
19 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 6 November 2019
10 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 6 November 2018
05 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 6 November 2017
28 Dec 2016 4.68 Liquidators' statement of receipts and payments to 6 November 2016
19 Nov 2015 4.68 Liquidators' statement of receipts and payments to 6 November 2015
15 Jan 2015 4.68 Liquidators' statement of receipts and payments to 6 November 2014
08 Aug 2014 AD01 Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 8 August 2014
15 Jan 2014 600 Appointment of a voluntary liquidator
07 Nov 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 Sep 2013 2.16B Statement of affairs with form 2.14B
09 Sep 2013 2.23B Result of meeting of creditors
14 Aug 2013 2.17B Statement of administrator's proposal
29 Jul 2013 AD01 Registered office address changed from Epworth House 25 City Road London EC1Y 1AA United Kingdom on 29 July 2013
26 Jul 2013 2.12B Appointment of an administrator
07 Jun 2013 CERTNM Company name changed microtech systems services LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 100
19 Jul 2012 AAMD Amended accounts made up to 31 October 2010
11 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 March 2012
16 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
24 Nov 2011 AP01 Appointment of Mr Ian Colin Sinclair Lyon as a director