Shavings Direct Ltd

05937263
2A Gatehouse Way Gatehouse Industrial Area HP19 8YF

Documents

Documents
Date Category Description Pages
14 Oct 2010 gazette Gazette Dissolved Liquidation 1 Buy now
14 Jul 2010 insolvency Liquidation In Administration Move To Dissolution With Case End Date 12 Buy now
16 Feb 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
28 Sep 2009 insolvency Liquidation In Administration Result Creditors Meeting 32 Buy now
17 Sep 2009 insolvency Liquidation In Administration Proposals 30 Buy now
31 Jul 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from hangar 92 gransden lodge airfield great gransden sandy bedfordshire SG19 3AG 1 Buy now
27 Nov 2008 annual-return Return made up to 15/09/08; full list of members 4 Buy now
18 Aug 2008 capital Ad 01/08/08 gbp si 150000@1=150000 gbp ic 100000/250000 2 Buy now
01 Aug 2008 address Registered office changed on 01/08/2008 from charter court midland road hemel hempstead uk HP2 5GE 1 Buy now
01 Aug 2008 officers Director's Change of Particulars / david skyrme / 01/07/2008 / HouseName/Number was: , now: 11; Street was: 63 lammas road, now: goose acre; Region was: beds, now: bedfordshire; Post Code was: LU7 0RY, now: LU7 0SR; Country was: , now: united kingdom 1 Buy now
29 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
15 Jul 2008 accounts Annual Accounts 4 Buy now
15 Jul 2008 officers Appointment Terminated Secretary sharon schofield 1 Buy now
15 Jul 2008 officers Secretary appointed parlow secretaries LTD 2 Buy now
15 Jul 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
15 Jul 2008 capital Ad 28/02/08 gbp si 99998@1=99998 gbp ic 2/100000 3 Buy now
15 Jul 2008 capital Nc inc already adjusted 28/02/08 1 Buy now
15 Jul 2008 resolution Resolution 1 Buy now
13 Mar 2008 annual-return Return made up to 15/09/07; full list of members 3 Buy now
07 Feb 2008 accounts Accounting reference date extended from 30/09/07 to 28/02/08 1 Buy now
13 Nov 2007 address Registered office changed on 13/11/07 from: 63 lammas road, cheddington leighton buzzard beds LU7 0RY 1 Buy now
13 Nov 2007 officers New secretary appointed 2 Buy now
02 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 May 2007 officers Secretary resigned 1 Buy now
15 Sep 2006 incorporation Incorporation Company 17 Buy now