SH PROPERTY SERVICES (ELECTRICAL) LTD
Company number 12360711
- Company Overview for SH PROPERTY SERVICES (ELECTRICAL) LTD (12360711)
- Filing history for SH PROPERTY SERVICES (ELECTRICAL) LTD (12360711)
- People for SH PROPERTY SERVICES (ELECTRICAL) LTD (12360711)
- Charges for SH PROPERTY SERVICES (ELECTRICAL) LTD (12360711)
- More for SH PROPERTY SERVICES (ELECTRICAL) LTD (12360711)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2023 | AD01 | Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 112 Urmston Lane Stretford Manchester M32 9BQ on 4 January 2023 | |
03 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with updates | |
20 Aug 2022 | PSC01 | Notification of Marc Royle as a person with significant control on 10 March 2022 | |
20 Aug 2022 | PSC07 | Cessation of Emily Niamh Howarth as a person with significant control on 19 August 2022 | |
20 Aug 2022 | TM01 | Termination of appointment of Emily Niamh Howarth as a director on 19 August 2022 | |
02 Aug 2022 | MR04 | Satisfaction of charge 123607110001 in full | |
10 Mar 2022 | AP01 | Appointment of Mr Marc Royle as a director on 1 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
18 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
22 Jan 2021 | PSC01 | Notification of Emily Niamh Howarth as a person with significant control on 21 January 2021 | |
22 Jan 2021 | PSC07 | Cessation of Gillian Royle as a person with significant control on 21 January 2021 | |
22 Jan 2021 | PSC07 | Cessation of Stephen Terence Howarth as a person with significant control on 21 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Stephen Terence Howarth as a director on 21 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Gillian Royle as a director on 21 January 2021 | |
12 Jan 2021 | AP01 | Appointment of Ms Emily Niamh Howarth as a director on 12 January 2021 | |
25 Jun 2020 | AP01 | Appointment of Mrs Gillian Royle as a director on 29 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Gillian Royle as a director on 28 May 2020 | |
27 May 2020 | AP01 | Appointment of Mr Stephen Terence Howarth as a director on 15 January 2020 | |
21 Apr 2020 | MR01 | Registration of charge 123607110001, created on 21 April 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Stephen Terence Howarth as a director on 14 January 2020 |