Advanced company searchLink opens in new window

S.H.S. INNS LTD

Company number 08825337

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)
13 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
13 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2019 LIQ10 Removal of liquidator by court order
12 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 2 August 2018
11 Dec 2018 600 Appointment of a voluntary liquidator
12 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 2 August 2017
24 Aug 2016 AD01 Registered office address changed from 25 Copster Hill Close Guide Blackburn Lancashire BB1 2JX to Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 24 August 2016
18 Aug 2016 4.20 Statement of affairs with form 4.19
18 Aug 2016 600 Appointment of a voluntary liquidator
18 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-03
29 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
29 Feb 2016 TM01 Termination of appointment of Royston Gerald Hammond as a director on 29 February 2016
28 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
12 Feb 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
04 Feb 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
23 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted