- Company Overview for S H PROJECT MANAGEMENT LIMITED (06507404)
- Filing history for S H PROJECT MANAGEMENT LIMITED (06507404)
- People for S H PROJECT MANAGEMENT LIMITED (06507404)
- More for S H PROJECT MANAGEMENT LIMITED (06507404)
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
|
|
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 |