- Company Overview for S.H.S. INNS LTD (08825337)
- Filing history for S.H.S. INNS LTD (08825337)
- People for S.H.S. INNS LTD (08825337)
- Insolvency for S.H.S. INNS LTD (08825337)
- More for S.H.S. INNS LTD (08825337)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
12 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2018 | |
11 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2017 | |
24 Aug 2016 | AD01 | Registered office address changed from 25 Copster Hill Close Guide Blackburn Lancashire BB1 2JX to Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 24 August 2016 | |
18 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | TM01 | Termination of appointment of Royston Gerald Hammond as a director on 29 February 2016 | |
28 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
12 Feb 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
23 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-23
|