Advanced company searchLink opens in new window

SHCL SAC HOLDCO LIMITED

Company number 09491837

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)
08 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
08 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
22 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 7 January 2018
14 Mar 2017 4.68 Liquidators' statement of receipts and payments to 7 January 2017
25 Jan 2016 AD01 Registered office address changed from The Old School St Johns Road Kates Hill Dudley West Midlands DY2 7JT to 79 Caroline Street Birmingham B3 1UP on 25 January 2016
21 Jan 2016 4.33 Resignation of a liquidator
21 Jan 2016 600 Appointment of a voluntary liquidator
06 Oct 2015 AD01 Registered office address changed from Stuart Hodge Corporate Lawyers 3 Temple Row West Birmingham West Midlands B2 5NY England to The Old School St Johns Road Kates Hill Dudley West Midlands DY2 7JT on 6 October 2015
20 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The draft agreement/that the liquidfator be entitled to exercise the powers 19/03/2015
20 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Liquidator appointed 19/03/2015
20 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 350
20 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 473
20 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ The term set out in the agreement be approved 19/03/2015
08 Apr 2015 4.70 Declaration of solvency
08 Apr 2015 600 Appointment of a voluntary liquidator
08 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-19
17 Mar 2015 AP03 Appointment of Sonya Smith as a secretary on 16 March 2015
16 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-16
  • GBP 1