Advanced company searchLink opens in new window

SHADWELL HOLDINGS (UK) LIMITED

Company number 06712028

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)
03 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2017 4.68 Liquidators' statement of receipts and payments to 22 February 2017
03 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Jul 2016 AD01 Registered office address changed from C/O Uk Company Secretariat, Clydesdale Bank Plc 20 Merrion Way Leeds LS2 8NZ England to 15 Canada Square London E14 5GL on 6 July 2016
04 Jul 2016 600 Appointment of a voluntary liquidator
04 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20
04 Jul 2016 4.70 Declaration of solvency
10 May 2016 AP01 Appointment of Mr Ian Stuart Smith as a director on 29 April 2016
09 May 2016 TM01 Termination of appointment of Lynn Mcmanus as a director on 29 April 2016
16 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
18 Dec 2015 TM01 Termination of appointment of Keith James Malkin as a director on 18 December 2015
15 Dec 2015 AD02 Register inspection address has been changed from 88 Wood Street London EC2V 7QQ United Kingdom to 20 Merrion Way Leeds LS2 8NZ
09 Oct 2015 TM02 Termination of appointment of Bernadette Lewis as a secretary on 5 October 2015
06 Oct 2015 AP03 Appointment of Mr Graeme Duncan as a secretary on 5 October 2015
06 Oct 2015 AD01 Registered office address changed from 88 Wood Street London EC2Y 7QQ to C/O Uk Company Secretariat, Clydesdale Bank Plc 20 Merrion Way Leeds LS2 8NZ on 6 October 2015
29 Jun 2015 AA Full accounts made up to 30 September 2014
25 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
25 Feb 2015 AP01 Appointment of Mr Trevor Slater as a director on 21 November 2014
01 Jul 2014 AA Full accounts made up to 30 September 2013
15 Apr 2014 TM01 Termination of appointment of James Duffy as a director
04 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
27 Jun 2013 AA Full accounts made up to 30 September 2012
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 30 September 2011
06 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders