Advanced company searchLink opens in new window

SHIRLEY DYEING AND FINISHING LIMITED

Company number 08287321

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-06
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
  • GBP 5,000
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
  • GBP 5,000
21 Nov 2014 SH01 Statement of capital following an allotment of shares on 10 November 2013
  • GBP 5,000
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
  • RES15 ‐ Change company name resolution on 2013-02-12
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
  • GBP 2
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