Advanced company searchLink opens in new window

S J H MACHINERY LIMITED

Company number 06497875

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 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
26 May 2023 AM21 Notice of end of Administration
15 Mar 2023 AD01 Registered office address changed from St Brandons House 29 Great George Street Bristol BS1 5QT to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 15 March 2023
30 Dec 2022 AM10 Administrator's progress report
18 Dec 2022 AM19 Notice of extension of period of Administration
17 Dec 2022 AM10 Administrator's progress report
09 Aug 2022 AM16 Notice of order removing administrator from office
26 Jul 2022 AM11 Notice of appointment of a replacement or additional administrator
15 Feb 2022 AM06 Notice of deemed approval of proposals
26 Jan 2022 AM02 Statement of affairs with form AM02SOA
18 Jan 2022 AM03 Statement of administrator's proposal
06 Dec 2021 AD01 Registered office address changed from Main Road Hewish Weston Super Mare BS24 6SE United Kingdom to St Brandons House 29 Great George Street Bristol BS1 5QT on 6 December 2021
03 Dec 2021 AM01 Appointment of an administrator
19 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 AP01 Appointment of Mr Adam Mark Chudley as a director on 9 March 2020
12 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
12 Feb 2020 PSC01 Notification of Joanne Hale as a person with significant control on 5 February 2020
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 TM01 Termination of appointment of Joseph Popperwell as a director on 25 March 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017