Advanced company searchLink opens in new window

SHELDON BOSLEY HUB LTD

Company number 07212567

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)
01 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
01 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Mar 2019 AD01 Registered office address changed from Sheldon Bosley Hub Limited Pittway Avenue Shipston-on-Stour Warwickshire CV36 4DQ England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 22 March 2019
21 Mar 2019 LIQ02 Statement of affairs
21 Mar 2019 600 Appointment of a voluntary liquidator
21 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-11
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 AP01 Appointment of Ms Julie Bennett as a director on 1 August 2016
21 Jul 2016 AP01 Appointment of Mr Shaun Daniel Smith as a director on 11 July 2016
21 Jul 2016 AD01 Registered office address changed from Norgren Social Club Pittway Avenue Shipston on Stour Warwickshire CV36 4DQ to Sheldon Bosley Hub Limited Pittway Avenue Shipston-on-Stour Warwickshire CV36 4DQ on 21 July 2016
21 Jul 2016 TM01 Termination of appointment of Keith Clarke as a director on 11 July 2016
03 May 2016 AR01 Annual return made up to 6 April 2016 no member list
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
31 May 2015 TM01 Termination of appointment of Christopher James Howarth as a director on 31 May 2015
16 Apr 2015 AR01 Annual return made up to 6 April 2015 no member list
23 Mar 2015 TM01 Termination of appointment of Dale Gooderham as a director on 23 February 2015
23 Mar 2015 AP01 Appointment of Mrs Denise Mary Smith as a director on 23 February 2015
23 Mar 2015 AP01 Appointment of Mr Alexander Keith Clarke as a director on 23 February 2015
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Apr 2014 AR01 Annual return made up to 6 April 2014 no member list