Advanced company searchLink opens in new window

SHIRE GRAIN SERVICES LIMITED

Company number 03629670

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)
28 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
03 Sep 2012 4.68 Liquidators' statement of receipts and payments to 29 June 2012
11 Jul 2011 AD01 Registered office address changed from 7/9 Cornmarket Pontefract West Yorkshire WF8 1AN on 11 July 2011
11 Jul 2011 4.70 Declaration of solvency
11 Jul 2011 600 Appointment of a voluntary liquidator
11 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-30
17 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
Statement of capital on 2010-09-20
  • GBP 1
20 Sep 2010 CH01 Director's details changed for Stephen Martin Telling on 10 September 2010
20 Sep 2010 CH01 Director's details changed for William Steel on 10 September 2010
20 Sep 2010 CH01 Director's details changed for Charles David Hodgson on 10 September 2010
20 Sep 2010 CH01 Director's details changed for Richard Paul Bartram on 10 September 2010
09 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Sep 2009 363a Return made up to 10/09/09; full list of members
22 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
06 Mar 2009 363a Return made up to 10/09/08; full list of members
14 Feb 2008 AA Total exemption small company accounts made up to 30 June 2007
19 Oct 2007 363a Return made up to 10/09/07; full list of members
11 Jan 2007 AA Total exemption small company accounts made up to 30 June 2006
09 Jan 2007 288a New director appointed
09 Jan 2007 288b Director resigned
05 Oct 2006 363a Return made up to 10/09/06; full list of members
05 Oct 2006 288b Director resigned
20 Dec 2005 AA Total exemption small company accounts made up to 30 June 2005