- Company Overview for SHULMAN PSC LTD (08786542)
- Filing history for SHULMAN PSC LTD (08786542)
- People for SHULMAN PSC LTD (08786542)
- Insolvency for SHULMAN PSC LTD (08786542)
- More for SHULMAN PSC LTD (08786542)
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) |
---|---|---|---|
15 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 September 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 | |
16 Sep 2019 | LIQ01 | Declaration of solvency | |
16 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2019 | AD01 | Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 September 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
02 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
03 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
09 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
21 Dec 2016 | AD01 | Registered office address changed from The Dovecote, 6 Meron Grange Barns Station Rd Gamlingay Cambridgeshire SG19 3DS England to Equipoise House Grove Place Bedford MK40 3LE on 21 December 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from 153 Ashmead Rd Bedford MK417FD to The Dovecote, 6 Meron Grange Barns Station Rd Gamlingay Cambridgeshire SG19 3DS on 25 February 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | CH01 | Director's details changed for Mrs Victoria Jane Shulman on 20 December 2014 | |
09 Jan 2015 | CH01 | Director's details changed for Mr Adam Jacob Shulman on 19 December 2014 | |
09 Jan 2015 | CH01 | Director's details changed for Miss Kealie Ebony Shulman on 20 December 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to 153 Ashmead Rd Bedford MK417FD on 28 October 2014 | |
29 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 29 August 2014
|