SHEILA`S PLANTS LIMITED
Status | DISSOLVED |
Company No. | 05686222 |
Category | Private Limited Company |
Incorporated | 24 Jan 2006 |
Age | 18 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 1 year, 8 days |
SUMMARY
SHEILA`S PLANTS LIMITED is an dissolved private limited company with number 05686222. It was incorporated 18 years, 4 months, 21 days ago, on 24 January 2006 and it was dissolved 1 year, 8 days ago, on 06 June 2023. The company address is Fourways, 68 Bunns Lane Fourways, 68 Bunns Lane, Frome, BA11 5HB, Somerset.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 06 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 04 Mar 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change account reference date company current extended
Date: 19 Mar 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
New date: 2012-08-31
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-13
Officer name: Sheila Jane Jesse
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-13
Officer name: Michael John Jesse
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Legacy
Date: 27 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 31/05/07
Documents
Legacy
Date: 30 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 30/01/06 from: fourways, bunns lane witham friary frome somerset BA11 5HB
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
119 THE HUB,LONDON,W10 5BE
Number: | 11679693 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAXFIELD HIGHER BROAD OAK ROAD,OTTERY ST. MARY,EX11 1XJ
Number: | 11826487 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLSWORTHY HEALTH CARE LIMITED
METHERELL GARD,BUDE,EX23 8BX
Number: | 07347890 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SHINWELL GROVE,STOKE-ON-TRENT,ST3 7UG
Number: | 11807121 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MAES ALARCH,HOLYWELL,CH8 9QA
Number: | 10758061 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A - 19A HIGHT STREET,ALTON,GU34 1AW
Number: | 10626266 |
Status: | ACTIVE |
Category: | Private Limited Company |