- Company Overview for SHARED SERVICES RESOURCES LIMITED (06830121)
- Filing history for SHARED SERVICES RESOURCES LIMITED (06830121)
- People for SHARED SERVICES RESOURCES LIMITED (06830121)
- More for SHARED SERVICES RESOURCES LIMITED (06830121)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2015 | DS01 | Application to strike the company off the register | |
19 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
25 Oct 2011 | AD01 | Registered office address changed from New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB on 25 October 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Aug 2011 | TM01 | Termination of appointment of Harvey Dick as a director | |
18 Aug 2011 | AP01 | Appointment of Miss Karen Booth as a director | |
18 Apr 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
28 Jun 2010 | AP01 | Appointment of Harvey Sidney Dick as a director | |
28 Jun 2010 | TM01 | Termination of appointment of Mark Dick as a director | |
07 May 2010 | TM02 | Termination of appointment of Mark Dick as a secretary | |
07 May 2010 | AP01 | Appointment of Mr Mark Dick as a director | |
27 Apr 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
27 Apr 2010 | TM01 | Termination of appointment of Jeremy Payne as a director | |
15 Apr 2010 | TM01 | Termination of appointment of Jeremy Payne as a director | |
01 Apr 2010 | AD01 | Registered office address changed from Upper Floor, the Barn, Cross Hayes, Malmesbury Wiltshire SN16 9BE United Kingdom on 1 April 2010 | |
07 Jul 2009 | 288a | Director appointed jeremy payne | |
07 Jul 2009 | 288a | Secretary appointed mark dick |