Advanced company searchLink opens in new window

SHSB HOLDINGS LIMITED

Company number 08737100

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2023 DS01 Application to strike the company off the register
23 Aug 2023 AA Micro company accounts made up to 30 November 2022
21 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
25 Aug 2022 AA Micro company accounts made up to 30 November 2021
26 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with updates
25 Nov 2020 AA Micro company accounts made up to 30 November 2019
05 Mar 2020 PSC04 Change of details for Mr Simon Francis Hunt as a person with significant control on 28 February 2020
04 Mar 2020 CH01 Director's details changed for Mr Simon Francis Hunt on 28 February 2020
04 Mar 2020 AD01 Registered office address changed from The Old Rectory Rudd Lane Michelmarsh Romsey Hampshire SO51 0NU United Kingdom to 40 George Street Warminster Wiltshire BA12 8QB on 4 March 2020
29 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
11 Jul 2019 AD01 Registered office address changed from Rudd Lane Michelmarsh Romsey Hampshire SO51 0NU United Kingdom to The Old Rectory Rudd Lane Michelmarsh Romsey Hampshire SO51 0NU on 11 July 2019
05 Jul 2019 PSC01 Notification of Simon Francis Hunt as a person with significant control on 6 April 2016
05 Jul 2019 PSC07 Cessation of Simon Francis Hunt as a person with significant control on 6 April 2016
04 Jul 2019 PSC04 Change of details for Mr Simon Francis Hunt as a person with significant control on 4 July 2019
04 Jul 2019 CH01 Director's details changed for Mr Simon Francis Hunt on 4 July 2019
04 Jul 2019 AD01 Registered office address changed from The Old Rectory Rudd Lane Upper Timsbury Romsey Hampshire SO51 0NU to Rudd Lane Michelmarsh Romsey Hampshire SO51 0NU on 4 July 2019
19 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
21 Aug 2018 AA Micro company accounts made up to 30 November 2017
18 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016