Advanced company searchLink opens in new window

SHAZAM LIMITED

Company number 07917948

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)
16 May 2017 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
20 Jun 2016 4.68 Liquidators' statement of receipts and payments to 15 April 2016
13 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015
30 Jun 2015 4.68 Liquidators' statement of receipts and payments to 15 April 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Apr 2014 AD01 Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 29 April 2014
28 Apr 2014 4.70 Declaration of solvency
28 Apr 2014 600 Appointment of a voluntary liquidator
28 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
21 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
21 Jan 2014 CH01 Director's details changed for Mr Robin Anthony Skidmore on 20 January 2014
18 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Mr Robin Anthony Skidmore on 9 January 2013
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 2 February 2012
  • GBP 100
08 Mar 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)