SHIMMERFROST LIMITED
Status | DISSOLVED |
Company No. | 05338707 |
Category | Private Limited Company |
Incorporated | 21 Jan 2005 |
Age | 19 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2013 |
Years | 10 years, 7 months, 16 days |
SUMMARY
SHIMMERFROST LIMITED is an dissolved private limited company with number 05338707. It was incorporated 19 years, 3 months, 20 days ago, on 21 January 2005 and it was dissolved 10 years, 7 months, 16 days ago, on 24 September 2013. The company address is PO BOX 18 Hunsworth Lane PO BOX 18 Hunsworth Lane, West Yorkshire, BD19 3UJ.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2013
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Dissolution application strike off company
Date: 31 May 2013
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 06 Mar 2013
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-09-25
Officer name: Derek Charles Whitworth
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type dormant
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type dormant
Date: 18 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Charles Hudson
Change date: 2010-01-21
Documents
Accounts with accounts type dormant
Date: 19 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 03 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / steven firbank / 30/11/2007 / Region was: west yorkshire, now: w yorkshire
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / steven firbank / 30/11/2007 / HouseName/Number was: , now: 63; Street was: 5 church farm garth, now: church drive; Area was: shadwell, now: east keswick; Post Code was: LS17 8HD, now: LS17 9EP
Documents
Accounts with made up date
Date: 02 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 01 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/07; full list of members
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 28 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/06; full list of members
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 09/08/05 from: po box 18 18 hunsworth lane cleakheaton west yorkshire BO19 3UJ
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 25 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 15 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Apr 2005
Category: Capital
Type: 122
Description: S-div 08/04/05
Documents
Legacy
Date: 14 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 14/04/05 from: 10 upper bank street london E14 5JJ
Documents
Legacy
Date: 14 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/12/05
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL029294 |
Status: | ACTIVE |
Category: | Limited Partnership |
GIVE TO THE POOR WORLDWIDE LIMITED
BREASY PLACE,LONDON,NW4 4AU
Number: | 11070557 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
103/105 BRIGHTON ROAD,COULSDON,CR5 2NG
Number: | 08519134 |
Status: | ACTIVE |
Category: | Private Limited Company |
427-431 LONDON ROAD,SHEFFIELD,S2 4HJ
Number: | 11713277 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 GOODS STATION ROAD,KENT,TN1 2DR
Number: | 01814884 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, THE BYRE, COURT FARM, WEST CHILTINGTON LANE,,WEST SUSSEX,RH14 9DL
Number: | 10980141 |
Status: | ACTIVE |
Category: | Private Limited Company |