Advanced company searchLink opens in new window

SHIRE TRACTORS LIMITED

Company number 05143969

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)
04 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
04 May 2011 2.24B Administrator's progress report to 21 April 2011
04 May 2011 2.35B Notice of move from Administration to Dissolution on 21 April 2011
25 Nov 2010 2.24B Administrator's progress report to 29 October 2010
07 Oct 2010 2.31B Notice of extension of period of Administration
04 Jun 2010 2.24B Administrator's progress report to 29 April 2010
03 Jun 2010 2.24B Administrator's progress report to 29 April 2010
14 Dec 2009 2.17B Statement of administrator's proposal
14 Dec 2009 2.16B Statement of affairs with form 2.14B
14 Dec 2009 2.17B Statement of administrator's proposal
20 Nov 2009 AD01 Registered office address changed from Valleys Innovation Centre Navigation Park Abercynon Mid Glamorgan CF45 4SN on 20 November 2009
13 Nov 2009 TM01 Termination of appointment of John Waterfall as a director
09 Nov 2009 2.12B Appointment of an administrator
07 Oct 2009 TM01 Termination of appointment of Christopher Parrott as a director
04 Sep 2009 363a Return made up to 03/06/09; full list of members
04 Sep 2009 288c Director's Change of Particulars / ronald kirk / 01/03/2009 / HouseName/Number was: , now: 15; Street was: 11 groby place, now: south downs drive; Area was: , now: hale; Post Code was: WA14 4AL, now: WA14 3HR
04 Sep 2009 190 Location of debenture register
04 Sep 2009 353 Location of register of members
04 Sep 2009 287 Registered office changed on 04/09/2009 from c/o enterprise consulting valleys innovation centre navigation park abercynon mid glamorgan CF45 4SN
19 Aug 2009 287 Registered office changed on 19/08/2009 from penguin court cwmffrwd carmarthen carmarthenshire SA31 2LX
16 Apr 2009 288a Director appointed robin john fuller
26 Mar 2009 88(2) Ad 25/02/09 gbp si 1@1=1 gbp ic 100/101
25 Mar 2009 288a Director appointed ronald john kirk
25 Mar 2009 288a Director appointed darragh o'dwyer
25 Mar 2009 288a Director appointed peter norman collins