- Company Overview for SHAZAM LIMITED (07917948)
- Filing history for SHAZAM LIMITED (07917948)
- People for SHAZAM LIMITED (07917948)
- Insolvency for SHAZAM LIMITED (07917948)
- More for SHAZAM LIMITED (07917948)
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
|
|
21 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
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
|
|
08 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2012 | NEWINC |
Incorporation
|