SHAREMILLS LIMITED

Staverton Court Staverton Court, Cheltenham, GL51 0UX
StatusDISSOLVED
Company No.02765836
CategoryPrivate Limited Company
Incorporated19 Nov 1992
Age31 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution11 Feb 2021
Years3 years, 4 months, 4 days

SUMMARY

SHAREMILLS LIMITED is an dissolved private limited company with number 02765836. It was incorporated 31 years, 6 months, 26 days ago, on 19 November 1992 and it was dissolved 3 years, 4 months, 4 days ago, on 11 February 2021. The company address is Staverton Court Staverton Court, Cheltenham, GL51 0UX.



Company Fillings

Gazette dissolved liquidation

Date: 11 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2020

Action Date: 06 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Old address: C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT

Change date: 2019-01-10

New address: Staverton Court Staverton Cheltenham GL51 0UX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-18

Officer name: John Lally

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital cancellation shares

Date: 02 Apr 2015

Action Date: 03 Feb 2015

Category: Capital

Type: SH06

Capital : 3.0 GBP

Date: 2015-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 02 Apr 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Anthony O'brien

Termination date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Christopher Lally

Termination date: 2015-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2015

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-31

Officer name: Mr Martin Christopher Lally

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Anthony O'brien

Appointment date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Christopher Lally

Termination date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

Old address: 6 Frenchay Park Road Stapleton Bristol BS16 1EB

Change date: 2014-10-31

New address: C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-31

Officer name: William Anthony O'brien

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: William Anthony O'brien

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2014

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Lally

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Legacy

Date: 02 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Martin Christopher Lally

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Anthony O'brien

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Lally

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Joseph Christopher Lally

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr john lally

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr joseph christopher lally

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 01 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david wintle

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 14/09/05 from: 43 cottrell road eastville bristol BS5 6TJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 11 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 21/07/97 from: windyridge,filton road hambrook bristol BS16 1QG

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/96 to 31/10/96

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/96; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/94; change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 15 Apr 1994

Category: Capital

Type: 88(2)R

Description: Ad 17/03/94--------- £ si 4@1=4 £ ic 2/6

Documents

View document PDF

Legacy

Date: 08 Dec 1993

Category: Annual-return

Type: 363b

Description: Return made up to 19/11/93; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 17 Mar 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 19 Nov 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRY'S CONSTRUCTION LTD

3 LORDSMEAD ROAD,LONDON,N17 6EX

Number:11286711
Status:ACTIVE
Category:Private Limited Company

CR MEDIA GROUP LTD

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:09531810
Status:ACTIVE
Category:Private Limited Company

KRISH SOFT TECHNOLOGIES LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11301543
Status:ACTIVE
Category:Private Limited Company

PANTER AND SON LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:00450732
Status:ACTIVE
Category:Private Limited Company

PRINCIPLE VENTURE GROUP LIMITED

FIRST FLOOR,LONDON,W1W 7LT

Number:11475669
Status:ACTIVE
Category:Private Limited Company

RYEDALE VAPOUR LIMITED

15 YORKERSGATE 15 YORKERSGATE,MALTON,YO17 7AA

Number:08733534
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