SHOP-EQUIP LIMITED

C/O INTERPATH LTD C/O INTERPATH LTD, Leeds, LS1 4JF
StatusDISSOLVED
Company No.02372059
CategoryPrivate Limited Company
Incorporated14 Apr 1989
Age35 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution04 Jul 2022
Years1 year, 11 months, 15 days

SUMMARY

SHOP-EQUIP LIMITED is an dissolved private limited company with number 02372059. It was incorporated 35 years, 2 months, 5 days ago, on 14 April 1989 and it was dissolved 1 year, 11 months, 15 days ago, on 04 July 2022. The company address is C/O INTERPATH LTD C/O INTERPATH LTD, Leeds, LS1 4JF.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

New address: 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF

Change date: 2022-01-14

Old address: Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2021

Action Date: 11 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 12 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 07 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 28 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 09 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 31 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

New address: 1 Sovereign Square Sovereign Street Leeds LS1 4DA

Old address: Park View North Street Langwith Mansfield Nottinghamshire NG20 9BN

Change date: 2018-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-24

Officer name: Jonathan Thomas Hall

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-22

Officer name: Jonathan Thomas Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-06

Officer name: Mrs Paula Hall

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bernard Jowett

Termination date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Change sail address company with old address

Date: 28 Jun 2013

Category: Address

Type: AD02

Old address: Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 19 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company

Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee James Noble

Change date: 2010-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Jonathan Thomas Hall

Documents

View document PDF

Change person secretary company

Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Mr Paul Bernard Jowett

Documents

View document PDF

Move registers to sail company

Date: 19 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 21 May 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Auditors resignation company

Date: 10 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 10 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 27/06/00 from: kings hall sheffield road creswell worksop notts. S80 4HW

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 1999

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 1998

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 1997

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/96; no change of members

Documents

View document PDF

Accounts amended with made up date

Date: 30 Apr 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AAMD

Made up date: 1995-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF


Some Companies

A & G STEVENS LIMITED

26 CHURCH STREET,HERTFORDSHIRE,CM23 2LY

Number:04992050
Status:ACTIVE
Category:Private Limited Company

BWB (GENERAL PARTNER) LIMITED

C/O SCOTTISH CANALS CANAL HOUSE,GLASGOW,G4 9SP

Number:SC432954
Status:ACTIVE
Category:Private Limited Company

CORE SURGICAL LIMITED

UNIT B5,THAME,OX9 3UH

Number:03649172
Status:ACTIVE
Category:Private Limited Company

FINAVON HOTEL LLP

27 ARNAGE AVENUE,ELLON,AB41 9GL

Number:SO306516
Status:ACTIVE
Category:Limited Liability Partnership

INTUNE CLINIC LIMITED

4 ABBOTSMEADE CLOSE,NEWCASTLE UPON TYNE,NE5 2EU

Number:08900462
Status:ACTIVE
Category:Private Limited Company

L J TELECOM SERVICES LIMITED

19-21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD

Number:07266645
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