SHYHEATH LIMITED

Company Documents

DateDescription
16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 15 MARKET WALK HUDDERSFIELD WEST YORKSHIRE HD1 2QU

View Document

13/11/1813 November 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

13/11/1813 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/11/1813 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/11/1813 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BURTON

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BURTON / 04/05/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM BURTON / 04/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

22/09/1522 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR PENELOPE BURTON

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1219 July 2012 COMPANY NAME CHANGED PINK CAD LIMITED CERTIFICATE ISSUED ON 19/07/12

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED CLAIRE BURTON

View Document

24/08/1124 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE BURTON / 01/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM BURTON / 01/08/2010

View Document

27/04/1027 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

18/02/1018 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 15 MARKET WALK HUDDERSFIELD WEST YORKSHIRE HD1 2QU

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/08/051 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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