Advanced company searchLink opens in new window

SHEPHARD HOLDINGS LIMITED

Company number 04093000

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)
19 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
23 Nov 2010 AR01 Annual return made up to 16 November 2010
Statement of capital on 2010-11-23
  • GBP 300
16 Feb 2010 4.70 Declaration of solvency
16 Feb 2010 600 Appointment of a voluntary liquidator
16 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-05
12 Jan 2010 CH01 Director's details changed for Paul Dominic Matson on 9 November 2009
09 Dec 2009 CH01 Director's details changed for Paul Dominic Matson on 10 November 2009
14 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
09 Nov 2009 AD01 Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009
23 Oct 2009 AP01 Appointment of Hazel Jane Mcintyre as a director
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2009 288c Director's Change of Particulars / paul matson / 26/09/2008 / HouseName/Number was: 1, now: floor 2 holland house 4; Street was: royal exchange avenue, now: bury street; Post Code was: EC3V 3LT, now: EC3A 5AW
06 Feb 2009 287 Registered office changed on 06/02/2009 from 12 poverest road orpington kent BR5 2TP
27 Dec 2008 363a Return made up to 19/10/08; full list of members
20 Aug 2008 288a Director appointed paul dominic matson
14 Aug 2008 AA Group of companies' accounts made up to 31 January 2008
23 Apr 2008 288a Secretary appointed alastair george hessett
23 Apr 2008 288a Director appointed chris giles
23 Apr 2008 287 Registered office changed on 23/04/2008 from trinity house 3 bullace lane dartford kent DA1 1BB
23 Apr 2008 225 Accounting reference date shortened from 31/01/2009 to 31/08/2008
23 Apr 2008 288b Appointment Terminated Director and Secretary mark richardson
23 Apr 2008 288b Appointment Terminated Director jeffrey laidler
23 Apr 2008 288b Appointment Terminated Director michael buckle
16 Apr 2008 AUD Auditor's resignation