SHL GROUP HOLDINGS 3 LTD

The Pavilion The Pavilion, Thames Ditton, KT7 0NE, Surrey
StatusDISSOLVED
Company No.05919149
CategoryPrivate Limited Company
Incorporated30 Aug 2006
Age17 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution26 Jul 2016
Years7 years, 9 months, 19 days

SUMMARY

SHL GROUP HOLDINGS 3 LTD is an dissolved private limited company with number 05919149. It was incorporated 17 years, 8 months, 15 days ago, on 30 August 2006 and it was dissolved 7 years, 9 months, 19 days ago, on 26 July 2016. The company address is The Pavilion The Pavilion, Thames Ditton, KT7 0NE, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Apr 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 07 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: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Chao Liu

Appointment date: 2015-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin David Franks

Termination date: 2015-06-26

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 22 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-22

Capital : 162,977,420 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 22 Jun 2015

Category: Capital

Type: SH01

Capital : 125,006,730 GBP

Date: 2015-06-22

Documents

View document PDF

Legacy

Date: 24 Jun 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Capital

Type: SH19

Date: 2015-06-24

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 24 Jun 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/06/15

Documents

View document PDF

Resolution

Date: 24 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-04

Officer name: Mr Martin David Franks

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 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: 01 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Phillips

Documents

View document PDF

Auditors resignation company

Date: 19 Sep 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Edward Ryell

Documents

View document PDF

Termination secretary company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Phillips

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Phillips

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leigh

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Lancaster

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin David Franks

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thorpe

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Stone

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Sandham

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Rourke

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kessler

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Gordon

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Gordon

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Catherine Phillips

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanna Barrett

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 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: 28 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Troeller

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Rourke

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanna Barrett

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-10

Officer name: Mrs Lisa Jane Stone

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-10

Officer name: Mrs Emma Voirrey Lancaster

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-10

Officer name: Mrs Suzanna Barrett

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Moore

Documents

View document PDF

Capital allotment shares

Date: 26 May 2011

Action Date: 24 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-24

Capital : 5,109,776 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Stone

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thorpe

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kessler

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Troeller

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robert Moore

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Sandham

Documents

View document PDF

Resolution

Date: 01 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2011

Action Date: 10 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-10

Capital : 5,102,938 GBP

Documents

View document PDF

Legacy

Date: 15 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bernard Leigh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Suzanna Barrett

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Auditors

Type: 391

Description: Notice of res removing auditor

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan burge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr alan burge

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed surrey 3 LIMITED\certificate issued on 05/03/07

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 14/12/06 from: one south place london EC2M 2WG

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/10/06--------- £ si 1811766@1=1811766 £ ic 1/1811767

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/09/06

Documents

View document PDF

Resolution

Date: 22 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

"THE HEIGHTS" (MANAGEMENT) NO. 1 LIMITED

95 HIGH STREET,KENT,BR3 1AG

Number:00784285
Status:ACTIVE
Category:Private Limited Company

DELFIELD PRECISION ENGINEERING CO. LIMITED

2 CHURCH STREET,BUCKS,SL1 7HZ

Number:00825176
Status:ACTIVE
Category:Private Limited Company

E D GLASS LIMITED

UNIT 21A AVENUE TWO,WITNEY,OX28 4YG

Number:06677313
Status:ACTIVE
Category:Private Limited Company

MAKER ASSEMBLY

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:10958064
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PIONEER CONSULTANCY UK LIMITED

344-348 HIGH ROAD,ILFORD,IG1 1QP

Number:11236730
Status:ACTIVE
Category:Private Limited Company

SEASONS SCAFFOLDING LIMITED

4TH FLOOR PARK GATE 161-163,BRIGHTON,BN1 6AF

Number:07851538
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