Advanced company searchLink opens in new window

S H PROJECT MANAGEMENT LIMITED

Company number 06507404

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)
17 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2013 DS01 Application to strike the company off the register
18 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 2
15 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
02 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Frank Garratt on 18 February 2010
25 Feb 2010 AA01 Current accounting period shortened from 30 April 2010 to 31 March 2010
23 Feb 2010 AD01 Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY on 23 February 2010
20 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
16 Mar 2009 288b Appointment Terminated Secretary anthony carter
16 Mar 2009 288b Appointment Terminated Director anthony carter
26 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
24 Feb 2009 363a Return made up to 18/02/09; full list of members
28 Jan 2009 88(2) Ad 28/02/08 gbp si 1@1=1 gbp ic 1/2
03 Nov 2008 225 Accounting reference date shortened from 28/02/2009 to 30/04/2008
06 Mar 2008 288a Director and secretary appointed anthony john carter
05 Mar 2008 288a Director appointed frank garratt
05 Mar 2008 287 Registered office changed on 05/03/2008 from marquess court 69 southampton row london WC1B 4ET
05 Mar 2008 288b Appointment Terminated Secretary london law secretarial LIMITED