SR SHINDIGS LTD

Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Stockport, SK7 2DH, Cheshire, United Kingdom
StatusDISSOLVED
Company No.10426352
CategoryPrivate Limited Company
Incorporated13 Oct 2016
Age7 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years3 months, 20 days

SUMMARY

SR SHINDIGS LTD is an dissolved private limited company with number 10426352. It was incorporated 7 years, 6 months, 16 days ago, on 13 October 2016 and it was dissolved 3 months, 20 days ago, on 09 January 2024. The company address is Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Stockport, SK7 2DH, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Resolution

Date: 10 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 09 Sep 2021

Action Date: 03 Aug 2021

Category: Capital

Type: SH02

Date: 2021-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Esther Petra Wakeman

Appointment date: 2021-08-03

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2021

Action Date: 03 Aug 2021

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2021-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

Old address: Heatherdale Farm Moorside Lane Pott Shrigley Cheshire SK10 5RZ United Kingdom

Change date: 2021-07-20

New address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

New address: Heatherdale Farm Moorside Lane Pott Shrigley Cheshire SK10 5RZ

Old address: 116 Mottram Old Road Hyde SK14 3BA England

Change date: 2019-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2019

Action Date: 22 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-22

New address: 116 Mottram Old Road Hyde SK14 3BA

Old address: 7 Twinnies Road Wilmslow Cheshire SK9 4BS United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sr Administration Ltd

Cessation date: 2018-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-26

Psc name: Simon Robertshaw

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-02-19

Psc name: Sr Instruments Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Incorporation company

Date: 13 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANNEL HEALTH ALLIANCE LIMITED

LYDDEN SURGERY 114 CANTERBURY ROAD,DOVER,CT15 7ET

Number:10727831
Status:ACTIVE
Category:Private Limited Company

COMMUNITY ULTRASOUND LTD

UNIT A3, GATEWAY TOWER,LONDON,E16 1YL

Number:09134433
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIAMOND HARD SURFACES LIMITED

CASWELL SCIENCE AND TECHNOLOGY PARK,TOWCESTER,NN12 8EQ

Number:05304968
Status:ACTIVE
Category:Private Limited Company

HOMECARE (HOLDINGS) LIMITED

HOLGATE PARK,,YO26 4GA

Number:03341261
Status:ACTIVE
Category:Private Limited Company

JC17 LIMITED

LITTLE THORN HALL COTTAGE,EPPING,CM16 7PD

Number:10967291
Status:ACTIVE
Category:Private Limited Company

REFLEX ACTION FILM LIMITED

34 PINE HILL,EPSOM,KT18 7BG

Number:09136176
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