SHK LIMITED

One Trinity Gardens One Trinity Gardens, Newcastle Upon Tyne, NE 1 2HF, Tyne & Wear, England
StatusDISSOLVED
Company No.00988493
CategoryPrivate Limited Company
Incorporated03 Sep 1970
Age53 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution29 Jun 2012
Years11 years, 10 months, 18 days

SUMMARY

SHK LIMITED is an dissolved private limited company with number 00988493. It was incorporated 53 years, 8 months, 14 days ago, on 03 September 1970 and it was dissolved 11 years, 10 months, 18 days ago, on 29 June 2012. The company address is One Trinity Gardens One Trinity Gardens, Newcastle Upon Tyne, NE 1 2HF, Tyne & Wear, England.



Company Fillings

Gazette dissolved liquidation

Date: 29 Jun 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 29 Mar 2012

Action Date: 20 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2012-03-20

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 Nov 2011

Action Date: 03 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-10-03

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 06 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 01 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration proposals

Date: 20 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 11 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Apr 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-11

Old address: Lope Hill Road Leadgate Industrial Estate Lope Hil, Consett County Durham DH8 7RS

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Riddle Allan

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Eric Banks

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Nelson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julie Margaret Nelson

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Margaret Nelson

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyn Miles

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lyn Miles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with made up date

Date: 03 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; change of members

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed romag holdings LIMITED\certificate issued on 13/01/03

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 07 Aug 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 17/09/01--------- £ si [email protected]=2760885 £ ic 2124038/4884923

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 17/09/01--------- £ si [email protected]=495730 £ ic 1628308/2124038

Documents

View document PDF

Certificate re registration public limited company to private

Date: 31 Jul 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 31 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 31 Jul 2001

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 31 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/07/01

Documents

View document PDF

Resolution

Date: 31 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 03 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 06/07/00 from: patterson street blaydon-on-tyne tyne & wear NE21 5SG

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 04 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Resolution

Date: 13 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 04 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/98; bulk list available separately

Documents

View document PDF

Accounts with accounts type full group

Date: 08 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 21 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/97 to 30/09/97

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/96; no change of members

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed;director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/95; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 26 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Capital

Type: 88(2)R

Description: Ad 29/12/94--------- £ si [email protected]=532009 £ ic 1064018/1596027

Documents

View document PDF

Resolution

Date: 20 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Capital

Type: 123

Description: £ nc 1137018/1705527 24/10/94

Documents

View document PDF

Legacy

Date: 27 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/94; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 1994

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 07 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Nov 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/93; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 06 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/92; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 1992

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 06 Nov 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 06/11/92

Documents

View document PDF

Legacy

Date: 07 Apr 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 22 Nov 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF


Some Companies

AMD ASSET MANAGEMENT LTD

11C KINGS PARADE,CAMBRIDGE,CB2 1SJ

Number:10960847
Status:ACTIVE
Category:Private Limited Company

CHANGE EXCELLENCE LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08170506
Status:ACTIVE
Category:Private Limited Company

CLEANING EQUIPMENT SERVICES LIMITED

UNIT D PETER ROAD,LANCING,BN15 8TH

Number:04784777
Status:ACTIVE
Category:Private Limited Company

COVIEW SOLUTIONS LIMITED

CROSSFIELD HOUSE,LICHFIELD,WS13 6RJ

Number:05436238
Status:ACTIVE
Category:Private Limited Company

MNC SOLUTIONS LTD

107 ELMHAM ROAD,SHEFFIELD,S9 4PS

Number:11218069
Status:ACTIVE
Category:Private Limited Company

P MONEY LIMITED

PARKGATE BRAINTREE ROAD,BRAINTREE,CM7 4PY

Number:11502300
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source