Advanced company searchLink opens in new window

SHC SOLUTIONS LIMITED

Company number 05028474

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)
18 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2014 4.68 Liquidators' statement of receipts and payments to 24 July 2014
18 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 Mar 2014 AD01 Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014
25 Feb 2014 4.68 Liquidators' statement of receipts and payments to 24 January 2014
22 Aug 2013 4.68 Liquidators' statement of receipts and payments to 24 July 2013
12 Feb 2013 4.68 Liquidators' statement of receipts and payments to 24 January 2013
01 Aug 2012 4.68 Liquidators' statement of receipts and payments to 24 July 2012
24 Feb 2012 4.68 Liquidators' statement of receipts and payments to 24 January 2012
25 Jan 2011 2.24B Administrator's progress report to 18 January 2011
25 Jan 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Aug 2010 2.24B Administrator's progress report to 20 July 2010
26 Mar 2010 2.17B Statement of administrator's proposal
02 Feb 2010 2.12B Appointment of an administrator
02 Feb 2010 AD01 Registered office address changed from Europa House Coppicemere Drive Crewe Business Park Crewe Cheshire CW1 6GZ on 2 February 2010
29 Jan 2010 MAR Re-registration of Memorandum and Articles
29 Jan 2010 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
29 Jan 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
29 Jan 2010 RR02 Re-registration from a public company to a private limited company
29 Jan 2010 CERTNM Company name changed stratospheric uk PLC\certificate issued on 29/01/10
  • CONNOT ‐
29 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
22 Dec 2009 TM01 Termination of appointment of Caroline Coles as a director
30 Sep 2009 288b Appointment terminated director colin bailey
29 Aug 2009 AA Full accounts made up to 31 January 2009
27 Apr 2009 288c Director's change of particulars / simon carter / 06/04/2009