- Company Overview for SHYWATER INTERMEDIATE LIMITED (08523598)
- Filing history for SHYWATER INTERMEDIATE LIMITED (08523598)
- People for SHYWATER INTERMEDIATE LIMITED (08523598)
- Charges for SHYWATER INTERMEDIATE LIMITED (08523598)
- More for SHYWATER INTERMEDIATE LIMITED (08523598)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2016 | DS01 | Application to strike the company off the register | |
17 Oct 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
13 Jul 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
15 Jan 2016 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
14 Jan 2016 | TM01 | Termination of appointment of Abcdefg Corporation Holdings Limited as a director on 6 January 2016 | |
07 Jan 2016 | CH02 | Director's details changed for Hld Capital Limited on 17 December 2014 | |
07 Jan 2016 | TM01 | Termination of appointment of Abcdefg Corporation Holdings Limited as a director on 6 January 2016 | |
16 Sep 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
13 Feb 2015 | CH01 | Director's details changed for Mr Jarvis Rasheed Farrar-Khan on 13 February 2015 | |
12 Feb 2015 | AD01 | Registered office address changed from , Clamonta Whitacre Road Industrial Estate, Whitacre Road, Nuneaton, Warwickshire, CV11 6BX to 1 Douro House Douro Road Cheltenham Gloucestershire GL50 2PQ on 12 February 2015 | |
10 Oct 2014 | SH02 | Sub-division of shares on 25 September 2014 | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2014 | CERTNM |
Company name changed the hld corporation LTD\certificate issued on 06/10/14
|
|
06 Oct 2014 | CONNOT | Change of name notice | |
26 Sep 2014 | MR01 | Registration of charge 085235980001, created on 24 September 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | CH01 | Director's details changed | |
16 Jun 2014 | AD01 | Registered office address changed from , Woodlands 21 Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SE on 16 June 2014 | |
13 Jun 2014 | TM01 | Termination of appointment of Demis Ohandjanian as a director | |
10 Jun 2014 | AP01 | Appointment of Jarvis Rasheed Farrar-Khan as a director | |
08 Nov 2013 | CH02 | Director's details changed | |
22 Oct 2013 | AP01 | Appointment of Mr Demis Armen Ohandjanian as a director | |
10 Oct 2013 | AD01 | Registered office address changed from , PO Box Woodlands 21 Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE on 10 October 2013 |