Advanced company searchLink opens in new window

SHIBDEN DALE LIMITED

Company number 02132953

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)
26 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
28 Oct 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
28 Oct 2016 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 28 October 2016
28 Oct 2016 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
25 Oct 2016 4.70 Declaration of solvency
25 Oct 2016 600 Appointment of a voluntary liquidator
25 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-07
14 Sep 2016 TM01 Termination of appointment of Colin Graham Dowsett as a director on 9 September 2016
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
27 May 2016 AP01 Appointment of Mr John Robert Turner as a director on 27 May 2016
05 Apr 2016 AA Full accounts made up to 31 December 2015
23 Mar 2016 TM01 Termination of appointment of Paul Greig as a director on 23 March 2016
21 Dec 2015 SH20 Statement by Directors
21 Dec 2015 SH19 Statement of capital on 21 December 2015
  • GBP 1.00
21 Dec 2015 CAP-SS Solvency Statement dated 15/12/15
21 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
  • USD 197,420,508
29 Jul 2015 AAMD Amended full accounts made up to 31 December 2014
30 May 2015 AA Full accounts made up to 31 December 2014
29 May 2015 TM01 Termination of appointment of Sean Brendan Allen as a director on 22 May 2015
10 Mar 2015 CH01 Director's details changed for Sean Brendan Allen on 6 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Paul Greig on 6 March 2015
21 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
  • USD 197,420,508
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN