SHEILA`S PLANTS LIMITED

Fourways, 68 Bunns Lane Fourways, 68 Bunns Lane, Frome, BA11 5HB, Somerset
StatusDISSOLVED
Company No.05686222
CategoryPrivate Limited Company
Incorporated24 Jan 2006
Age18 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/05/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288c

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

Documents

View document PDF

Incorporation company

Date: 24 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BM STUNTS LIMITED

119 THE HUB,LONDON,W10 5BE

Number:11679693
Status:ACTIVE
Category:Private Limited Company

CRS INVESTMENTS LIMITED

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

ISIRELI QASENIVALU LTD

3 SHINWELL GROVE,STOKE-ON-TRENT,ST3 7UG

Number:11807121
Status:ACTIVE
Category:Private Limited Company

MAES ALARCH 1967 LIMITED

9 MAES ALARCH,HOLYWELL,CH8 9QA

Number:10758061
Status:ACTIVE
Category:Private Limited Company

MEDIMAPS TECHNOLOGIES LIMITED

17A - 19A HIGHT STREET,ALTON,GU34 1AW

Number:10626266
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