SHIREBROOK FINANCIAL SERVICES LIMITED: Filings
Overview
| Company Name | SHIREBROOK FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04084178 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SHIREBROOK FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 11, 2017 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 11, 2016 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 11, 2015 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 11, 2014 | 12 pages | 4.68 | ||||||||||
Registered office address changed from * Lancaster House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY* on May 16, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 10 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Current accounting period shortened from Sep 30, 2010 to Mar 31, 2010 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Oct 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Peter Edward Palmer as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Martin Sumner as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Anthony Leah as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Thompson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 05, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Anthony Clive Leah on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0