Advanced company searchLink opens in new window

SHS CONTRACTS LIMITED

Company number 06187864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2017 DS01 Application to strike the company off the register
28 Mar 2017 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
22 Feb 2016 AA Accounts for a dormant company made up to 30 November 2015
22 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 November 2015
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
10 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
03 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
10 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
11 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Mr Stephen Roy Cockayne on 31 March 2010
31 Mar 2010 CH04 Secretary's details changed for Third Party Company Secretaries Limited on 31 March 2010
09 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
24 Jul 2009 DISS40 Compulsory strike-off action has been discontinued