Advanced company searchLink opens in new window

SHADY PINES LIMITED

Company number 07419933

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2017 DS01 Application to strike the company off the register
16 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption full accounts made up to 31 October 2015
20 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
31 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
30 Jul 2015 AP01 Appointment of Mr Andrew James Gilfillan as a director on 27 July 2015
30 Jul 2015 TM01 Termination of appointment of Benjamin James Anthony Bateson as a director on 27 July 2015
27 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
13 Aug 2014 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 1 August 2014
13 Aug 2014 TM01 Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014
13 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
27 May 2014 AD01 Registered office address changed from Fourth Floor, 20 Margaret Street London W1W 8RS United Kingdom on 27 May 2014
27 May 2014 AD01 Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 27 May 2014
28 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
02 Aug 2013 AA Total exemption full accounts made up to 31 October 2012
07 Mar 2013 AP02 Appointment of Versos Directors Limited as a director
07 Mar 2013 TM01 Termination of appointment of Richard Hazzard as a director
07 Jan 2013 AP01 Appointment of Mr Richard Peter Hazzard as a director
06 Dec 2012 AP04 Appointment of Versos Secretaries Limited as a secretary
06 Dec 2012 AP01 Appointment of Mr Andrew James Gilfillan as a director
23 Nov 2012 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 23 November 2012