Advanced company searchLink opens in new window

SHADOWLINE GROUP LIMITED

Company number 09520131

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)
23 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 27 February 2024
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 27 February 2023
04 May 2022 LIQ03 Liquidators' statement of receipts and payments to 27 February 2022
08 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2021
27 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 27 February 2020
15 Mar 2019 AD01 Registered office address changed from Torrwaterfield Park House 37 Clarence Street Leicester LE1 3RW England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 15 March 2019
13 Mar 2019 LIQ01 Declaration of solvency
13 Mar 2019 600 Appointment of a voluntary liquidator
13 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-28
14 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
07 Jan 2019 AD01 Registered office address changed from Shadowline Limited Pullman Road Wigston LE18 2DB United Kingdom to Torrwaterfield Park House 37 Clarence Street Leicester LE1 3RW on 7 January 2019
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
27 Feb 2018 AA Group of companies' accounts made up to 31 May 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Jan 2017 AA Group of companies' accounts made up to 31 May 2016
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,996
23 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share purchase agreement 02/04/2015
23 May 2015 CERTNM Company name changed shadowline group 2 LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-04-10
23 May 2015 CONNOT Change of name notice
30 Apr 2015 AA01 Current accounting period extended from 31 March 2016 to 31 May 2016
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,996
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,000
27 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve share purchase agreement under sect 190 02/04/2015
25 Apr 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-10
25 Apr 2015 CONNOT Change of name notice