Advanced company searchLink opens in new window

SHIRLEY WALSH LIMITED

Company number SC333456

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 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2012 DS01 Application to strike the company off the register
23 Mar 2011 AA01 Current accounting period extended from 30 November 2010 to 30 April 2011
09 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1
09 Nov 2010 CH01 Director's details changed for Shirley Walsh on 9 October 2010
04 May 2010 AD01 Registered office address changed from The Phillip Hills Partnership Bank House 2a Whitehill Street, Newcraighall Edinburgh EH21 8RA United Kingdom on 4 May 2010
04 May 2010 AD01 Registered office address changed from 24 Great King Street Edinburgh EH03 6QN United Kingdom on 4 May 2010
22 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
26 Nov 2009 AD01 Registered office address changed from 2a Whitehill Street Newcraighall Edinburgh EH21 8RA on 26 November 2009
06 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
06 Aug 2009 288b Appointment Terminated Secretary phillip hills partnership
21 Jul 2009 288c Director's Change of Particulars / shirley walsh / 15/07/2009 / HouseName/Number was: , now: 54A; Street was: 48A forest hill road, now: wolfington road; Area was: east dulwich, now: west norwood; Post Code was: SE22 0RR, now: SE27 0RQ; Occupation was: actor, now: director
01 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
09 Jan 2009 363a Return made up to 06/11/08; full list of members
06 Nov 2007 NEWINC Incorporation