Advanced company searchLink opens in new window

SHALOT LIMITED

Company number 07269876

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)
23 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2018 LIQ03 Liquidators' statement of receipts and payments to 28 March 2018
02 May 2017 AD01 Registered office address changed from Homewood House Hambledon Road Godalming Surrey GU8 4AY to Airport House Purley Way Croydon Surrey CR0 0XZ on 2 May 2017
25 Apr 2017 4.70 Declaration of solvency
25 Apr 2017 600 Appointment of a voluntary liquidator
25 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
08 Aug 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
07 Apr 2014 CH01 Director's details changed for Timothy Pettit on 11 March 2014
07 Apr 2014 CH01 Director's details changed for Susan Julia Pettit on 11 March 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Mar 2014 AD01 Registered office address changed from Coombe Rise Munsted Heath Road Godalming Surrey GU8 4AR United Kingdom on 28 March 2014
26 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Sep 2011 CH01 Director's details changed for Susan Julia Peltit on 30 September 2011
23 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
21 Jun 2011 AD01 Registered office address changed from Coombe Rise Munsted Heath Road Godalmin Surrey GU8 4AR United Kingdom on 21 June 2011
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 2
17 Jun 2010 AP01 Appointment of Susan Julia Peltit as a director