Advanced company searchLink opens in new window

S.H.SERVICES LIMITED

Company number 00597702

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 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Sep 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 86 Jermyn Street London SW1Y 6JD
02 Sep 2019 AD02 Register inspection address has been changed to 3rd Floor 86 Jermyn Street London SW1Y 6JD
29 Jul 2019 AD01 Registered office address changed from Third Floor 86 Jermyn Street London SW1Y 6JD to Hill House 1 Little New Street London EC4A 3TR on 29 July 2019
26 Jul 2019 LIQ01 Declaration of solvency
26 Jul 2019 600 Appointment of a voluntary liquidator
26 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-09
20 May 2019 MR05 All of the property or undertaking has been released from charge 1
20 May 2019 MR04 Satisfaction of charge 3 in full
20 May 2019 MR04 Satisfaction of charge 2 in full
20 May 2019 MR04 Satisfaction of charge 4 in full
20 May 2019 MR04 Satisfaction of charge 1 in full
23 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
18 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
09 Nov 2017 CH01 Director's details changed for Mr Michael Seal on 24 October 2017
20 Oct 2017 AA Full accounts made up to 31 January 2017
11 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
24 Oct 2016 AA Full accounts made up to 31 January 2016
11 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
19 Oct 2015 AA Full accounts made up to 31 January 2015
31 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
13 Oct 2014 AA Full accounts made up to 31 January 2014
28 Aug 2014 CH01 Director's details changed for Mr Philip Leslie Peters on 12 August 2014
28 Aug 2014 CH01 Director's details changed for Mr Michael Seal on 12 August 2014