SHOWTECH LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Liquidators' statement of receipts and payments to 2025-04-21

View Document

17/05/2417 May 2024 Registered office address changed from 225 Market Street Hyde SK14 1HF England to 7 st. Petersgate Stockport SK1 1EB on 2024-05-17

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Statement of affairs

View Document

08/05/248 May 2024 Appointment of a voluntary liquidator

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

16/10/2316 October 2023 Director's details changed for Mr Sam Sutcliffe on 2023-10-16

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

16/10/2316 October 2023 Change of details for Mr Sam Sutcliffe as a person with significant control on 2023-10-16

View Document

11/08/2311 August 2023 Micro company accounts made up to 2022-02-28

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR SAM SUTCLIFFE / 27/11/2019

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM SUTCLIFFE / 27/11/2019

View Document

27/11/1927 November 2019 SECRETARY'S CHANGE OF PARTICULARS / SAM SUTCLIFFE / 27/11/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BEN JACKSON / 30/11/2018

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 53 YORK STREET HEYWOOD LANCASHIRE OL10 4NR

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

17/10/1617 October 2016 SECRETARY'S CHANGE OF PARTICULARS / SAM SUTCLIFFE / 11/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAM SUTCLIFFE / 11/10/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR JAMIE BEN JACKSON

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL STACEY

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

25/02/1625 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

16/11/1516 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAM SUTCLIFFE / 28/07/2014

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SAM SUTCLIFFE / 28/07/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM SUTCLIFFE / 01/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STACEY / 01/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 51-53 YORK STREET HEYWOOD LANCASHIRE OL10 4NR

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAM SUTCLIFFE / 02/12/2008

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STACEY / 02/12/2008

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAM SUTCLIFFE / 02/12/2008

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SUTCLIFFE / 20/11/2008

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 13 HORNBY STREET HEYWOOD LANCS OL10 1AA

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 13 HORNBY STREET HEYWOOD LANCS OL10 1AA

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 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