SHADOWLINE GROUP LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

23/03/2423 March 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-02-27

View Document

04/05/224 May 2022 Liquidators' statement of receipts and payments to 2022-02-27

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM TORRWATERFIELD PARK HOUSE 37 CLARENCE STREET LEICESTER LE1 3RW ENGLAND

View Document

13/03/1913 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

13/03/1913 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/03/1913 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM SHADOWLINE LIMITED PULLMAN ROAD WIGSTON LE18 2DB UNITED KINGDOM

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/02/1827 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/06/1523 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1523 May 2015 COMPANY NAME CHANGED SHADOWLINE GROUP 2 LIMITED CERTIFICATE ISSUED ON 23/05/15

View Document

23/05/1523 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1530 April 2015 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

27/04/1527 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 2000

View Document

27/04/1527 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 1996

View Document

27/04/1527 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1525 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1525 April 2015 CHANGE OF NAME 10/04/2015

View Document

31/03/1531 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company