SHIRES CLASSIC AMERICAN IMPORTS LIMITED
Company Documents
Date | Description |
---|---|
06/06/246 June 2024 | Final Gazette dissolved following liquidation |
06/06/246 June 2024 | Final Gazette dissolved following liquidation |
06/03/246 March 2024 | Return of final meeting in a creditors' voluntary winding up |
20/02/2320 February 2023 | Registered office address changed from The Shires Backfield Lane Hatfield Doncaster South Yorkshire DN7 6LW United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-02-20 |
18/02/2318 February 2023 | Statement of affairs |
18/02/2318 February 2023 | Resolutions |
18/02/2318 February 2023 | Resolutions |
18/02/2318 February 2023 | Appointment of a voluntary liquidator |
05/07/215 July 2021 | Confirmation statement made on 2021-06-07 with updates |
30/06/2130 June 2021 | Cessation of Elizabeth Wilson as a person with significant control on 2021-05-20 |
30/06/2130 June 2021 | Change of details for Mr Steven Nicholas Wilson as a person with significant control on 2021-05-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/01/2120 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/11/1716 November 2017 | PSC'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS WILSON / 16/11/2017 |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM THE COTTAGE 11 OLD EPWORTH ROAD HATFIELD DONCASTER SOUTH YORKSHIRE DN7 6LP |
16/11/1716 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS WILSON / 16/11/2017 |
16/11/1716 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH WILSON / 16/11/2017 |
24/10/1724 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH WILSON |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN NICHOLAS WILSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/07/1619 July 2016 | 18/07/16 STATEMENT OF CAPITAL GBP 100 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/07/1428 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
07/06/127 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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