Advanced company searchLink opens in new window

SHIPHAM HOLDINGS LIMITED

Company number 12852951

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)
11 Nov 2024 WU04 Appointment of a liquidator
05 Nov 2024 AD01 Registered office address changed from D Shed West Building 72-74 Humber Enterprise Park Skua Road Brough HU15 1EQ United Kingdom to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 5 November 2024
09 Aug 2024 COCOMP Order of court to wind up
08 Aug 2024 AC93 Order of court - restore and wind up
14 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
12 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
15 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with updates
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 1,865,820
01 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
22 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
11 Feb 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
19 Oct 2020 MR01 Registration of charge 128529510001, created on 1 October 2020
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 1,250,100
05 Oct 2020 AP01 Appointment of Mr Robert Stewart Moulds as a director on 1 October 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
02 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-02
  • GBP 100