Advanced company searchLink opens in new window

SHIMMERBROOK LIMITED

Company number SC336047

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2017 DS01 Application to strike the company off the register
23 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
12 Feb 2014 AD01 Registered office address changed from 13 Victoria Street Aberdeen AB10 1XB on 12 February 2014
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
08 Jul 2011 CERTNM Company name changed fabulous black LTD.\certificate issued on 08/07/11
  • CONNOT ‐
08 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-06
13 May 2011 AA01 Current accounting period extended from 31 January 2011 to 30 June 2011
21 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
19 Jul 2010 TM02 Termination of appointment of Deborah Mitchell as a secretary
19 Jul 2010 TM01 Termination of appointment of Deborah Mitchell as a director
01 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Wendy Ann Smith on 1 January 2010
02 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009