- Company Overview for SHIRLEY DYEING AND FINISHING LIMITED (08287321)
- Filing history for SHIRLEY DYEING AND FINISHING LIMITED (08287321)
- People for SHIRLEY DYEING AND FINISHING LIMITED (08287321)
- Charges for SHIRLEY DYEING AND FINISHING LIMITED (08287321)
- Insolvency for SHIRLEY DYEING AND FINISHING LIMITED (08287321)
- More for SHIRLEY DYEING AND FINISHING LIMITED (08287321)
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) |
---|---|---|---|
03 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2017 | AD01 | Registered office address changed from Site Office Newton Business Park, Talbot Road Newton Hyde Cheshire SK14 4UQ to 7 st Petersgate Stockport Cheshire SK1 1EB on 23 October 2017 | |
19 Oct 2017 | LIQ02 | Statement of affairs | |
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
21 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 10 November 2013
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Jun 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 28 February 2014 | |
17 Dec 2013 | AR01 | Annual return made up to 9 November 2013 with full list of shareholders | |
08 May 2013 | TM01 | Termination of appointment of Christopher John Shaw as a director on 17 April 2013 | |
03 May 2013 | MR01 | Registration of charge 082873210001, created on 18 April 2013 | |
21 Feb 2013 | CERTNM |
Company name changed N.B.p (1) LIMITED\certificate issued on 21/02/13
|
|
21 Feb 2013 | CONNOT | Change of name notice | |
29 Jan 2013 | AD01 | Registered office address changed from C/O Pearson Hinchliffe Llp Hollinwood Business Centre Albert Street (Junction 22, M60) Hollinwood Greater Manchester OL8 3QL on 29 January 2013 | |
29 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 29 January 2013
|
|
29 Jan 2013 | TM01 | Termination of appointment of Steve Hartley as a director on 29 January 2013 | |
29 Jan 2013 | AP01 | Appointment of Mr Christopher John Shaw as a director on 29 January 2013 | |
29 Jan 2013 | AP01 | Appointment of Mrs Gabriele Shaw as a director on 29 January 2013 |