Advanced company searchLink opens in new window

JESSE SHIRLEY & SON LIMITED

Company number 06732674

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)
02 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
02 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 16 September 2017
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 16 September 2016
19 Nov 2015 4.68 Liquidators' statement of receipts and payments to 16 September 2015
28 Oct 2014 4.68 Liquidators' statement of receipts and payments to 16 September 2014
21 Feb 2014 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
17 Feb 2014 LIQ MISC OC Court order insolvency:court order to remove liquidator
17 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
25 Oct 2013 2.24B Administrator's progress report to 17 September 2013
17 Sep 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Jun 2013 2.24B Administrator's progress report to 27 April 2013
15 Apr 2013 LIQ MISC OC Court order insolvency:miscellaneous
15 Apr 2013 2.40B Notice of appointment of replacement/additional administrator
11 Apr 2013 AD01 Registered office address changed from Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013
05 Nov 2012 2.24B Administrator's progress report to 27 October 2012
23 Oct 2012 2.31B Notice of extension of period of Administration
29 May 2012 2.24B Administrator's progress report to 27 April 2012
12 Jan 2012 2.16B Statement of affairs with form 2.14B
04 Jan 2012 2.17B Statement of administrator's proposal
04 Nov 2011 AD01 Registered office address changed from Lower Bedford Street Etruria Stoke on Trent Staffordshire ST4 7AF on 4 November 2011
03 Nov 2011 2.12B Appointment of an administrator
14 Feb 2011 AR01 Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
25 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2