Advanced company searchLink opens in new window

THE SHEILING LIMITED

Company number NI056788

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2016 DS01 Application to strike the company off the register
05 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Nov 2015 CERTNM Company name changed petfood express to you LIMITED\certificate issued on 17/11/15
  • RES15 ‐ Change company name resolution on 2015-10-16
27 Oct 2015 CONNOT Change of name notice
14 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
21 Nov 2014 AA Micro company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
13 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
17 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
12 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
03 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
08 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
28 Oct 2009 AD03 Register(s) moved to registered inspection location
28 Oct 2009 AD02 Register inspection address has been changed
28 Oct 2009 AD01 Registered office address changed from the Sheiling 53 Holywood Road Craigantlet Newtownards BT23 4TR on 28 October 2009
28 Oct 2009 CH03 Secretary's details changed for John Anderson Wilson on 28 October 2009
28 Oct 2009 CH01 Director's details changed for John Anderson Wilson on 28 October 2009
28 Oct 2009 CH01 Director's details changed for Norah Wilson on 28 October 2009