Advanced company searchLink opens in new window

SHFT PROPERTIES LTD

Company number 09310199

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)
30 Oct 2023 TM01 Termination of appointment of Richard Philip Wells as a director on 19 September 2023
18 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 19 July 2023
02 Aug 2022 AD01 Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to Centre Block, 4th Floor, Central Court Knoll Rise Orpington BR6 0JA on 2 August 2022
02 Aug 2022 LIQ02 Statement of affairs
02 Aug 2022 600 Appointment of a voluntary liquidator
02 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-20
06 Apr 2022 CH01 Director's details changed for Mr Richard Philip Wells on 6 April 2022
06 Apr 2022 AD01 Registered office address changed from 12 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL England to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 6 April 2022
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
17 May 2021 TM01 Termination of appointment of Thomas Francis Gormanly as a director on 13 May 2021
19 Apr 2021 CH01 Director's details changed for Mr Thomas Francis Gormanly on 19 April 2021
19 Apr 2021 MR04 Satisfaction of charge 093101990001 in full
19 Apr 2021 MR04 Satisfaction of charge 093101990002 in full
19 Apr 2021 MR04 Satisfaction of charge 093101990004 in full
19 Apr 2021 MR04 Satisfaction of charge 093101990003 in full
19 Apr 2021 MR04 Satisfaction of charge 093101990005 in full
23 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
26 Aug 2020 CH01 Director's details changed for Mr Richard Philip Wells on 20 August 2020
26 Aug 2020 CH01 Director's details changed for Mr Richard Philip Wells on 7 August 2020
20 Aug 2020 AD01 Registered office address changed from Fortis Law Spear House Cobbett Road Burntwood Staffordshire WS7 3GL England to 12 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL on 20 August 2020
30 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
13 Mar 2020 AD01 Registered office address changed from The Dancer 8 Peterson Road Wakefield West Yorkshire WF1 4EB England to Fortis Law Spear House Cobbett Road Burntwood Staffordshire WS7 3GL on 13 March 2020
13 Mar 2020 AP01 Appointment of Mr Thomas Francis Gormanly as a director on 9 March 2020
13 Mar 2020 TM01 Termination of appointment of Kyle Bird as a director on 9 March 2020