Advanced company searchLink opens in new window

SH16 LIMITED

Company number 08116647

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2017 DS01 Application to strike the company off the register
26 Jan 2017 CH01 Director's details changed for Mr Peter Michael Stonor on 26 January 2017
26 Jan 2017 CH01 Director's details changed for James Alexander Stonor on 26 January 2017
26 Jan 2017 CH01 Director's details changed for Mr Jonathan Mark Featherstone on 26 January 2017
26 Jan 2017 CH01 Director's details changed for Mr Neal Anthony Judd on 26 January 2017
26 Jan 2017 AD01 Registered office address changed from 187C High Street Cranfield Bedfordshire MK43 0JB to Chawston House Chawston Lane Chawston Bedford Bedfordshire MK44 3BH on 26 January 2017
09 Nov 2016 AUD Auditor's resignation
17 Oct 2016 AUD Auditor's resignation
17 Oct 2016 AA03 Resignation of an auditor
27 Sep 2016 AP01 Appointment of Mr Neal Anthony Judd as a director on 5 September 2016
20 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
18 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
20 Jan 2016 AA Full accounts made up to 30 June 2015
26 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
06 Jan 2015 AA Full accounts made up to 30 June 2014
05 Sep 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
12 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jun 2012 NEWINC Incorporation