Advanced company searchLink opens in new window

SHYWATER INTERMEDIATE LIMITED

Company number 08523598

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)
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
  • GBP 1
15 Jan 2016 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
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
  • RES13 ‐ 1 ord share of £1 be sub-divided into 100 ord shares of £0.01 each 25/09/2014
06 Oct 2014 CERTNM Company name changed the hld corporation LTD\certificate issued on 06/10/14
  • RES15 ‐ Change company name resolution on 2014-09-25
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
  • GBP 1
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