Advanced company searchLink opens in new window

SHIRES MOTORCYCLE ACCESSORIES LIMITED

Company number 07823130

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2017 DS01 Application to strike the company off the register
22 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Dec 2016 AA01 Current accounting period shortened from 31 October 2017 to 28 February 2017
28 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
27 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Apr 2014 TM01 Termination of appointment of Thomas Dunne as a director
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
16 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
02 Nov 2011 AP01 Appointment of Mrs Suzanne Florance Dunne as a director
02 Nov 2011 AP03 Appointment of Mrs Suzanne Florance Dunne as a secretary
02 Nov 2011 AP01 Appointment of Mr Thomas William Peter Dunne as a director
02 Nov 2011 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 November 2011
02 Nov 2011 TM01 Termination of appointment of John Cowdry as a director
02 Nov 2011 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
25 Oct 2011 NEWINC Incorporation