- Company Overview for SHEENVALE LTD. (07141355)
- Filing history for SHEENVALE LTD. (07141355)
- People for SHEENVALE LTD. (07141355)
- Charges for SHEENVALE LTD. (07141355)
- Insolvency for SHEENVALE LTD. (07141355)
- More for SHEENVALE LTD. (07141355)
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) |
---|---|---|---|
30 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Nov 2016 | AD01 | Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England to Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 28 November 2016 | |
25 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2016 | 4.70 | Declaration of solvency | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
19 Jan 2016 | MR04 | Satisfaction of charge 071413550001 in full | |
19 Jan 2016 | MR04 | Satisfaction of charge 071413550002 in full | |
07 Jul 2015 | AD01 | Registered office address changed from Office 5 the Chantry Hadham Road Bishop's Stortford Hertfordshire CM23 2QR to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 7 July 2015 | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
05 Nov 2013 | MR01 | Registration of charge 071413550002 | |
19 Sep 2013 | MR01 | Registration of charge 071413550001 | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
03 Jul 2012 | AD01 | Registered office address changed from Po Box 9131 25 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0WT on 3 July 2012 | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Apr 2012 | TM01 | Termination of appointment of Clare Howard as a director | |
13 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders |