Advanced company searchLink opens in new window

SHIRETHORN DESIGN SERVICES LIMITED

Company number 02395925

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2012 DS01 Application to strike the company off the register
22 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
18 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
18 Oct 2011 CH01 Director's details changed for Mr John Robert Blacker on 18 October 2011
18 Oct 2011 CH01 Director's details changed for Richard Martin Chetham on 18 October 2011
18 Oct 2011 CH03 Secretary's details changed for Mr John Robert Blacker on 18 October 2011
29 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
25 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
05 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
12 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Richard Martin Chetham on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Mr John Robert Blacker on 1 October 2009
27 Feb 2009 AA Accounts made up to 30 June 2008
02 Oct 2008 363a Return made up to 01/10/08; full list of members
23 May 2008 287 Registered office changed on 23/05/2008 from shirethorn house redcliffe court redcliffe road hessle hull east yorkshire HU13 0EY
31 Mar 2008 AA Accounts made up to 30 June 2007
01 Oct 2007 363a Return made up to 01/10/07; full list of members
21 Dec 2006 288c Director's particulars changed
22 Nov 2006 363a Return made up to 01/10/06; full list of members
22 Nov 2006 288c Director's particulars changed
15 Sep 2006 AA Accounts made up to 30 June 2006