Advanced company searchLink opens in new window

SHELBOURNE SENIOR LIVING LIMITED

Company number 04699262

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)
14 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jun 2023 TM01 Termination of appointment of Dianne Margaret Hatch as a director on 31 May 2023
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
08 Nov 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 8 November 2022
01 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 19 September 2022
21 Jun 2022 TM01 Termination of appointment of Jason David Myers as a director on 31 May 2022
22 Oct 2021 AD03 Register(s) moved to registered inspection location 10th Floor 5 Churchill Place London E14 5HU
21 Oct 2021 AD02 Register inspection address has been changed to 10th Floor 5 Churchill Place London E14 5HU
05 Oct 2021 LIQ01 Declaration of solvency
29 Sep 2021 AD01 Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 156 Great Charles Street Queensway Birmingham B3 3HN on 29 September 2021
29 Sep 2021 600 Appointment of a voluntary liquidator
29 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-20
03 Sep 2021 SH19 Statement of capital on 3 September 2021
  • GBP 1
20 Aug 2021 SH20 Statement by Directors
20 Aug 2021 CAP-SS Solvency Statement dated 11/08/21
20 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Aug 2021 CH01 Director's details changed for Mr Jason David Myers on 1 May 2021
14 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2021 MA Memorandum and Articles of Association
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
15 Dec 2020 AP01 Appointment of Mr Jason David Myers as a director on 11 December 2020
15 Dec 2020 TM01 Termination of appointment of Justin Reynolds Skiver as a director on 11 December 2020
05 Nov 2020 AA01 Previous accounting period extended from 30 December 2019 to 30 June 2020
20 Aug 2020 CH01 Director's details changed for Ms Caroline Mary Roberts on 31 July 2020