Advanced company searchLink opens in new window

SHO124 LIMITED

Company number 06477348

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2015 DS01 Application to strike the company off the register
17 Apr 2015 TM01 Termination of appointment of David Alistair Horner as a director on 1 April 2015
12 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 7,750,000
16 Jul 2014 AA Full accounts made up to 30 September 2013
28 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 7,750,000
14 Aug 2013 AA Full accounts made up to 30 September 2012
22 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
22 Oct 2012 TM01 Termination of appointment of Mark Shephard as a director
16 Oct 2012 MISC Sect 519
20 Sep 2012 AUD Auditor's resignation
29 Aug 2012 AP01 Appointment of Mr David Christopher Harbord as a director
17 Aug 2012 AD01 Registered office address changed from Stonegate House Stoneygate Lane Gateshead Tyne and Wear NE10 0HJ on 17 August 2012
10 Jul 2012 CERTNM Company name changed snug holdings LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
10 Jul 2012 CONNOT Change of name notice
30 May 2012 AA Full accounts made up to 30 September 2011
23 Mar 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
02 Nov 2011 TM01 Termination of appointment of Peter Hancock as a director
27 Sep 2011 TM02 Termination of appointment of Peter Hancock as a secretary
26 Sep 2011 TM02 Termination of appointment of Peter Hancock as a secretary
05 Sep 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 January 2011
06 Jul 2011 AA Full accounts made up to 30 September 2010
05 Apr 2011 AA Group of companies' accounts made up to 31 March 2010
23 Mar 2011 CH01 Director's details changed for Mark Shephard on 23 March 2011