- Company Overview for SHEPHERD COX LIMITED (08570064)
- Filing history for SHEPHERD COX LIMITED (08570064)
- People for SHEPHERD COX LIMITED (08570064)
- Charges for SHEPHERD COX LIMITED (08570064)
- Insolvency for SHEPHERD COX LIMITED (08570064)
- More for SHEPHERD COX LIMITED (08570064)
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) |
---|---|---|---|
20 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023 | |
26 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2022 | |
17 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Jun 2021 | TM01 | Termination of appointment of Nicholas David Carlile as a director on 17 May 2021 | |
31 Mar 2021 | AM10 | Administrator's progress report | |
03 Dec 2020 | AM07 | Result of meeting of creditors | |
09 Nov 2020 | AM03 | Statement of administrator's proposal | |
23 Sep 2020 | AM01 | Appointment of an administrator | |
23 Sep 2020 | AD01 | Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 23 September 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Feb 2019 | MR01 | Registration of charge 085700640001, created on 7 February 2019 | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
09 Mar 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 31 March 2018 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates |