SHIRES CLASSIC AMERICAN IMPORTS LIMITED

3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ
StatusDISSOLVED
Company No.08095866
CategoryPrivate Limited Company
Incorporated07 Jun 2012
Age12 years, 10 days
JurisdictionEngland Wales
Dissolution06 Jun 2024
Years11 days

SUMMARY

SHIRES CLASSIC AMERICAN IMPORTS LIMITED is an dissolved private limited company with number 08095866. It was incorporated 12 years, 10 days ago, on 07 June 2012 and it was dissolved 11 days ago, on 06 June 2024. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Old address: The Shires Backfield Lane Hatfield Doncaster South Yorkshire DN7 6LW United Kingdom

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Change date: 2023-02-20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-20

Psc name: Elizabeth Wilson

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Nicholas Wilson

Change date: 2021-05-20

Documents

View document PDF

Resolution

Date: 01 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-16

Psc name: Mrs Elizabeth Wilson

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-16

Psc name: Mr Steven Nicholas Wilson

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-16

Officer name: Mr Steven Nicholas Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-16

Old address: The Cottage 11 Old Epworth Road Hatfield Doncaster South Yorkshire DN7 6LP

New address: The Shires Backfield Lane Hatfield Doncaster South Yorkshire DN7 6LW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 18 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-18

Psc name: Elizabeth Wilson

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Steven Nicholas Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2016

Action Date: 18 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-18

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Incorporation company

Date: 07 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 ROMAN ROAD (MANAGEMENT COMPANY) LIMITED

128 WARGRAVE ROAD,READING,RG10 9PL

Number:08295171
Status:ACTIVE
Category:Private Limited Company

DYNPROJSOL LTD

KD TOWER SUITE 9,HEMEL HEMPSTEAD,HP1 1FW

Number:07657754
Status:ACTIVE
Category:Private Limited Company

MARKS GIDDENS CONSULTANTS LTD

ROOM 2, 1ST FLOOR,SEVENOAKS,TN13 1DB

Number:08420779
Status:ACTIVE
Category:Private Limited Company

MI PRO LTD

24 HOWARD ROAD,LONDON,SE20 8HQ

Number:11073100
Status:ACTIVE
Category:Private Limited Company

ROBERT THACKRAY LIMITED

59 MURIEL ROAD,NORFOLK,NR2 3NY

Number:04639912
Status:ACTIVE
Category:Private Limited Company

SUREFIRE SEARCHES LIMITED

8 SOUTH AVENUE,YATE,BS37 5JA

Number:09627719
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