Advanced company searchLink opens in new window

SHEPHARD CONFERENCES & EXHIBITIONS LIMITED

Company number 02343006

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)
29 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
12 May 2015 4.68 Liquidators' statement of receipts and payments to 16 April 2015
29 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Apr 2014 4.68 Liquidators' statement of receipts and payments to 25 February 2014
07 Mar 2013 2.24B Administrator's progress report to 26 February 2013
26 Feb 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Feb 2013 2.24B Administrator's progress report to 3 January 2013
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Sep 2012 AAMD Amended accounts made up to 31 December 2010
26 Sep 2012 AAMD Amended accounts made up to 31 December 2009
26 Sep 2012 AAMD Amended accounts made up to 31 December 2008
18 Sep 2012 F2.18 Notice of deemed approval of proposals
03 Sep 2012 2.17B Statement of administrator's proposal
03 Aug 2012 2.16B Statement of affairs with form 2.14B
01 Aug 2012 TM02 Termination of appointment of Alexander Giles as a secretary
20 Jul 2012 TM01 Termination of appointment of Alexander Giles as a director
09 Jul 2012 AD01 Registered office address changed from 268 Bath Road Slough Buckinghamshire SL1 4DX on 9 July 2012
06 Jul 2012 2.12B Appointment of an administrator
04 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
25 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
11 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Nicholas Martin Prest on 1 January 2010