SHEARS CATERING LIMITED

Horley Green House Horley Green Road Horley Green House Horley Green Road, Halifax, HX3 6AS, West Yorkshire
StatusDISSOLVED
Company No.08194027
CategoryPrivate Limited Company
Incorporated29 Aug 2012
Age11 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 4 months, 4 days

SUMMARY

SHEARS CATERING LIMITED is an dissolved private limited company with number 08194027. It was incorporated 11 years, 9 months, 10 days ago, on 29 August 2012 and it was dissolved 4 years, 4 months, 4 days ago, on 04 February 2020. The company address is Horley Green House Horley Green Road Horley Green House Horley Green Road, Halifax, HX3 6AS, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Michael Scargill

Change date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Horley Green Chartered Accountants

Cessation date: 2017-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Michael Scargill

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

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: 23 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-23

Officer name: Mr Dean Michael Scargill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 07 Oct 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

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: 01 Oct 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Michael Scargill

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Scargill

Documents

View document PDF

Incorporation company

Date: 29 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-LIST NUTRITION LTD

UNIT 36A BRIDGE STREET,STURMINSTER MARSHALL, WIMBORNE,BH21 4DB

Number:10031784
Status:ACTIVE
Category:Private Limited Company

ALLEN & HANSON LTD

62 CLAIRE PLACE,LONDON,E14 8NN

Number:04463739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CITAMETSYS LIMITED

13 CLEVELANDS CLOSE,EASTLEIGH,SO53 5PX

Number:06573140
Status:ACTIVE
Category:Private Limited Company

LIECESTER INVESTMENTS LTD

1 COURTLAND AVENUE,ILFORD,IG1 3DN

Number:11546121
Status:ACTIVE
Category:Private Limited Company

QUAYSIDE INTERIORS LTD

UNIT 15/16 QUAYSIDE SHOPPING CENTRE,DERRY,BT48 7PX

Number:NI659332
Status:ACTIVE
Category:Private Limited Company

ROBOCOP LTD

CRAVEN HOUSE,LONDON,W5 2BS

Number:08423055
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