- Company Overview for SHIREHILL ENTERPRISES LTD (09304822)
- Filing history for SHIREHILL ENTERPRISES LTD (09304822)
- People for SHIREHILL ENTERPRISES LTD (09304822)
- Charges for SHIREHILL ENTERPRISES LTD (09304822)
- More for SHIREHILL ENTERPRISES LTD (09304822)
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 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2021 | DS01 | Application to strike the company off the register | |
31 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
19 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | SH08 | Change of share class name or designation | |
17 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
02 Jul 2019 | TM01 | Termination of appointment of Melvyn Cainer as a director on 1 July 2019 | |
01 Jul 2019 | AA | Micro company accounts made up to 30 May 2018 | |
03 Jun 2019 | MR04 | Satisfaction of charge 093048220004 in full | |
03 Jun 2019 | MR04 | Satisfaction of charge 093048220003 in full | |
03 Jun 2019 | MR04 | Satisfaction of charge 093048220002 in full | |
03 Jun 2019 | MR04 | Satisfaction of charge 093048220001 in full | |
12 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
21 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 30 May 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
01 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Mar 2017 | AD01 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 30 March 2017 | |
22 Dec 2016 | MR01 | Registration of charge 093048220004, created on 2 December 2016 | |
13 Dec 2016 | MR01 | Registration of charge 093048220003, created on 2 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | AD01 | Registered office address changed from Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom to C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE on 17 November 2015 |