Download leads from Nexok and grow your business. Find out more

Shearings Group Holdings Limited

Documents

Total Documents137
Total Pages998

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off
27 January 2009First Gazette notice for voluntary strike-off
16 January 2009Application for striking-off
12 December 2008Memorandum and Articles of Association
11 December 2008Min detail amend capital eff 11/12/08
11 December 2008Statement by directors
11 December 2008Solvency statement dated 08/12/08
11 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share premium account 08/12/2008
4 November 2008Return made up to 31/10/08; full list of members
5 September 2008Full accounts made up to 31 December 2007
8 November 2007Return made up to 31/10/07; full list of members
4 October 2007Full accounts made up to 31 December 2006
24 September 2007Director resigned
24 September 2007New director appointed
13 August 2007Resolutions
  • ELRES ‐ Elective resolution
22 June 2007Secretary resigned
24 May 2007New secretary appointed
24 May 2007Registered office changed on 24/05/07 from: miry lane wigan lancashire WN3 4AG
24 May 2007Secretary resigned
9 November 2006Return made up to 31/10/06; full list of members
9 August 2006Full accounts made up to 31 December 2005
4 May 2006Declaration of satisfaction of mortgage/charge
24 March 2006Declaration of satisfaction of mortgage/charge
24 March 2006Declaration of satisfaction of mortgage/charge
11 November 2005Return made up to 31/10/05; no change of members
5 September 2005Full accounts made up to 31 December 2004
31 March 2005Declaration of satisfaction of mortgage/charge
31 March 2005Particulars of mortgage/charge
31 March 2005Particulars of mortgage/charge
30 March 2005Particulars of mortgage/charge
17 March 2005Director resigned
16 March 2005Declaration of assistance for shares acquisition
14 March 2005Declaration of assistance for shares acquisition
10 March 2005Declaration of assistance for shares acquisition
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 March 2005Declaration of assistance for shares acquisition
10 March 2005Declaration of assistance for shares acquisition
10 March 2005Declaration of assistance for shares acquisition
10 March 2005Declaration of assistance for shares acquisition
10 March 2005Declaration of assistance for shares acquisition
10 March 2005Declaration of assistance for shares acquisition
10 March 2005Declaration of assistance for shares acquisition
10 March 2005Declaration of assistance for shares acquisition
10 March 2005Declaration of assistance for shares acquisition
10 March 2005Declaration of assistance for shares acquisition
10 March 2005Declaration of assistance for shares acquisition
10 March 2005Director resigned
5 November 2004Return made up to 31/10/04; no change of members
13 October 2004Full accounts made up to 31 December 2003
15 June 2004Memorandum and Articles of Association
10 November 2003Return made up to 31/10/03; full list of members
8 October 2003Group of companies' accounts made up to 31 December 2002
13 February 2003Memorandum and Articles of Association
11 February 2003£ nc 29672728/8381794 23/01/03
19 December 2002Ad 08/11/02--------- £ si [email protected]=7290909 £ ic 8381793/15672702
29 November 2002Ad 08/11/02--------- £ si [email protected]=7290909 £ ic 1090884/8381793
15 November 2002Nc inc already adjusted 04/11/02
15 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 November 2002£ ic 15381793/1090884 08/11/02 £ sr [email protected]=14290909
14 November 2002Declaration of satisfaction of mortgage/charge
14 November 2002Declaration of satisfaction of mortgage/charge
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 November 2002Particulars of mortgage/charge
11 November 2002Declaration of assistance for shares acquisition
11 November 2002Declaration of assistance for shares acquisition
11 November 2002Declaration of assistance for shares acquisition
11 November 2002Declaration of assistance for shares acquisition
11 November 2002Declaration of assistance for shares acquisition
11 November 2002Declaration of assistance for shares acquisition
7 November 2002Return made up to 31/10/02; change of members
18 October 2002Group of companies' accounts made up to 31 December 2001
17 October 2002Director resigned
17 October 2002Director resigned
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 January 2002Director resigned
14 November 2001Return made up to 04/11/01; change of members
  • 363(288) ‐ Director's particulars changed
18 October 2001Group of companies' accounts made up to 31 December 2000
7 March 2001New director appointed
9 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
17 October 2000New director appointed
10 October 2000Full group accounts made up to 31 December 1999
20 September 2000Director resigned
10 November 1999Return made up to 04/11/99; change of members
  • 363(288) ‐ Director's particulars changed
27 July 1999Full group accounts made up to 31 December 1998
3 April 1999New director appointed
3 November 1998Return made up to 04/11/98; no change of members
29 June 1998Company name changed leisureplus LIMITED\certificate issued on 30/06/98
26 June 1998Director resigned
26 June 1998Full group accounts made up to 31 December 1997
11 November 1997Return made up to 04/11/97; full list of members
  • 363(287) ‐ Registered office changed on 11/11/97
11 November 1997Ad 28/10/97--------- £ si [email protected]=111258 £ ic 15270534/15381792
6 October 1997New director appointed
6 October 1997Ad 25/09/97--------- £ si [email protected]=16363 £ ic 15254171/15270534
20 August 1997Ad 15/08/97--------- £ si [email protected]=10899 £ ic 15243272/15254171
24 March 1997Company name changed shearings group LIMITED\certificate issued on 24/03/97
22 January 1997New director appointed
22 January 1997New director appointed
17 January 1997S-div 18/12/96
17 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
17 January 1997£ nc 218183/15381819 18/12/96
17 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
17 January 1997Ad 19/12/96--------- £ si [email protected]=218180 £ ic 15025092/15243272
17 January 1997£ nc 1000/218183 18/12/96
17 January 1997Ad 18/12/96--------- £ si [email protected]=15025090 £ ic 2/15025092
17 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
15 January 1997Secretary resigned;director resigned
15 January 1997Director resigned
15 January 1997New director appointed
15 January 1997Director resigned
15 January 1997New director appointed
15 January 1997New director appointed
15 January 1997Director resigned
15 January 1997New director appointed
15 January 1997Director resigned
15 January 1997New secretary appointed
15 January 1997New director appointed
15 January 1997New director appointed
15 January 1997New director appointed
15 January 1997Director resigned
15 January 1997New director appointed
15 January 1997New director appointed
15 January 1997Director resigned
15 January 1997Director resigned
15 January 1997New director appointed
15 January 1997Director resigned
24 December 1996Particulars of mortgage/charge
24 December 1996Particulars of mortgage/charge
19 December 1996Registered office changed on 19/12/96 from: broadwalk house 5 appold street london EC2 2HA
19 December 1996Accounting reference date extended from 30/11/97 to 31/12/97
5 December 1996Company name changed anglethermo LIMITED\certificate issued on 05/12/96
2 December 1996New secretary appointed;new director appointed
2 December 1996Director resigned
2 December 1996New director appointed
2 December 1996Registered office changed on 02/12/96 from: 1 mitchell lane bristol BS1 6BU
2 December 1996Secretary resigned
4 November 1996Incorporation
Sign up now to grow your client base. Plans & Pricing