Advanced company searchLink opens in new window

SHUTOO LIMITED

Company number 06037047

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)
02 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Mar 2016 MR04 Satisfaction of charge 2 in full
09 Mar 2016 MR04 Satisfaction of charge 1 in full
09 Oct 2015 AD01 Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 October 2015
08 Oct 2015 4.70 Declaration of solvency
08 Oct 2015 600 Appointment of a voluntary liquidator
08 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
01 Jul 2015 TM01 Termination of appointment of Ulf Stefan Brettschneider as a director on 15 June 2015
01 Jul 2015 AP01 Appointment of Mr Nicholas Andrew Cottrell as a director on 11 June 2015
01 Jul 2015 AP01 Appointment of Robert Arthur Bacon as a director on 11 June 2015
01 Jul 2015 TM01 Termination of appointment of Paul Maurice Lennard as a director on 15 June 2015
24 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
26 Sep 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 TM01 Termination of appointment of Dow Famulak as a director
05 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
24 Sep 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
09 Nov 2012 AD01 Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011
05 Sep 2012 TM01 Termination of appointment of Spencer Fung as a director
05 Sep 2012 AP01 Appointment of Dow Peter Famulak as a director
20 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for Spencer Theodore Fung on 11 November 2011
20 Feb 2012 CH01 Director's details changed for Paul Maurice Lennard on 11 November 2011