Advanced company searchLink opens in new window

SHULMAN PSC LTD

Company number 08786542

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-09-04
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
  • GBP 8,100
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
  • GBP 8,100
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
  • GBP 8,100