SHEENGATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/04/2320 April 2023 Final Gazette dissolved following liquidation

View Document

20/04/2320 April 2023 Final Gazette dissolved following liquidation

View Document

20/01/2320 January 2023 Return of final meeting in a members' voluntary winding up

View Document

21/01/2221 January 2022 Declaration of solvency

View Document

21/01/2221 January 2022 Appointment of a voluntary liquidator

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Registered office address changed from A4 Kingsley Business Park Oldfield Road Hampton Middlesex TW12 2HD to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2022-01-21

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR CORNELIUS DENIS CROWLEY / 07/04/2016

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN BRAITHWAITE WHITNEY / 07/04/2016

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/12/141 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 PREVEXT FROM 28/02/2014 TO 31/05/2014

View Document

11/12/1311 December 2013 CURRSHO FROM 30/11/2014 TO 28/02/2014

View Document

10/12/1310 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 100

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA WATTS

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET DAVIES

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR ALEXANDER JOHN BRAITHWAITE WHITNEY

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR CORNELIUS DENIS CROWLEY

View Document

25/11/1325 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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