SHORTLINE PLC: Filings

  • Overview

    Company NameSHORTLINE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 08446967
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SHORTLINE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 18, 2024

    12 pagesLIQ03

    Declaration of solvency

    7 pagesLIQ01

    Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Quandrant House 4 Thomas More Square London E1W 1YW on May 02, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 19, 2023

    LRESSP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 084469670002 in full

    1 pagesMR04

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Appointment of Tmf Corporate Administration Services Limited as a secretary on Feb 22, 2022

    2 pagesAP04

    Termination of appointment of Joint Secretarial Services Limited as a secretary on Feb 22, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stephen William Spencer Norton as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Mr Vincent Cheshire as a director on Mar 31, 2020

    2 pagesAP01

    Secretary's details changed for Joint Secretarial Services Limited on Aug 05, 2019

    1 pagesCH04

    Director's details changed for Joint Corporate Services Limited on Aug 05, 2019

    1 pagesCH02

    Director's details changed for Tmf Corporate Directors Limited on Aug 05, 2019

    1 pagesCH02

    Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on Aug 06, 2019

    1 pagesAD01

    Change of details for Tmf Trustee Limited as a person with significant control on Aug 05, 2019

    2 pagesPSC05

    Director's details changed for Mr Stephen William Spencer Norton on Aug 05, 2019

    2 pagesCH01

    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