- Company Overview for SHER BROTHERS (TRADING) LIMITED (SC212203)
- Filing history for SHER BROTHERS (TRADING) LIMITED (SC212203)
- People for SHER BROTHERS (TRADING) LIMITED (SC212203)
- Charges for SHER BROTHERS (TRADING) LIMITED (SC212203)
- Insolvency for SHER BROTHERS (TRADING) LIMITED (SC212203)
- More for SHER BROTHERS (TRADING) LIMITED (SC212203)
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) |
---|---|---|---|
13 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
27 Feb 2017 | AD01 | Registered office address changed from 39 Stromness Street Glasgow Lanarkshire G5 8HS to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 27 February 2017 | |
27 Feb 2017 | CO4.2(Scot) | Court order notice of winding up | |
27 Feb 2017 | 4.2(Scot) | Notice of winding up order | |
02 Feb 2017 | 4.9(Scot) | Appointment of a provisional liquidator | |
01 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
30 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
09 Jan 2016 | MR01 | Registration of charge SC2122030004, created on 24 December 2015 | |
30 Dec 2015 | MR01 | Registration of charge SC2122030003, created on 25 December 2015 | |
30 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Aug 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
29 Jun 2015 | CERTNM |
Company name changed sher brothers (group) LIMITED\certificate issued on 29/06/15
|
|
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2015 | SH19 |
Statement of capital on 28 April 2015
|
|
28 Apr 2015 | CAP-SS | Solvency Statement dated 23/04/13 | |
28 Apr 2015 | SH20 | Statement by Directors | |
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2015 | TM01 | Termination of appointment of Abdul Sattar as a director on 22 December 2014 | |
01 Apr 2015 | AA | Full accounts made up to 31 May 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|