Advanced company searchLink opens in new window

SHG 2015 LIMITED

Company number 05047628

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2016 DS01 Application to strike the company off the register
19 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
16 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 February 2014
14 Mar 2015 CERTNM Company name changed rushlift (uk) LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-02-27
14 Mar 2015 CONNOT Change of name notice
12 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

Statement of capital on 2015-04-16
  • GBP 1,070,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/04/2015
05 Mar 2015 AD01 Registered office address changed from , Rushlift Ltd, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB to Field Barn the Mount Dunton Bassett Lutterworth Leicestershire LE17 5JL on 5 March 2015
25 Feb 2015 MR04 Satisfaction of charge 3 in full
25 Feb 2015 MR04 Satisfaction of charge 2 in full
12 Feb 2015 SH20 Statement by Directors
12 Feb 2015 SH19 Statement of capital on 12 February 2015
  • GBP 100
12 Feb 2015 CAP-SS Solvency Statement dated 11/02/15
12 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Mar 2014 AA Accounts for a dormant company made up to 31 August 2013
26 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,145,000
06 Jan 2014 CH03 Secretary's details changed for Lynn Cosgrove on 6 January 2014
06 Jan 2014 CH01 Director's details changed for Mr Peter Cosgrove on 6 January 2014
06 Jan 2014 CH01 Director's details changed for John Chappell on 6 January 2014
06 Jan 2014 CH01 Director's details changed for Mr Graham Holyland on 15 November 2013
25 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
05 Jan 2013 AA Accounts for a dormant company made up to 31 August 2012
20 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
01 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders