Advanced company searchLink opens in new window

SHINE ON HYGIENE LIMITED

Company number 07858491

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2016 DS01 Application to strike the company off the register
24 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
23 Dec 2015 TM01 Termination of appointment of Frank Edward Beer as a director on 28 June 2015
23 Dec 2015 AD01 Registered office address changed from Concept House Huddersfield Road Meltham Holmfirth West Yorkshire HD9 4AN to Unit 3 & 4 Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7BH on 23 December 2015
23 Dec 2015 TM01 Termination of appointment of David Burkill as a director on 28 June 2015
29 Jun 2015 CERTNM Company name changed perfect finish automation LIMITED\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-06-22
29 Jun 2015 CONNOT Change of name notice
25 May 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
28 Feb 2013 CH01 Director's details changed for Diane Storer on 23 November 2012
07 Jun 2012 CERTNM Company name changed adept strategies LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-05-24
  • NM01 ‐ Change of name by resolution
17 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-05
17 Feb 2012 CONNOT Change of name notice
28 Dec 2011 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
28 Dec 2011 TM01 Termination of appointment of Helen Hilton as a director
28 Dec 2011 AP01 Appointment of Diane Storer as a director
28 Dec 2011 AP01 Appointment of Frank Edward Beer as a director
28 Dec 2011 AP01 Appointment of Mr David Burkill as a director
28 Dec 2011 AD01 Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA England on 28 December 2011