Based in South Yorkshire, Shedlands Ltd was registered on 28 September 2007, it's status at Companies House is "Dissolved". The companies director is Wroe, Krystel. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WROE, Krystel | 18 December 2007 | 28 April 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 May 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 23 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 01 February 2013 | |
RESOLUTIONS - N/A | 07 December 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 December 2011 | |
4.20 - N/A | 07 December 2011 | |
AD01 - Change of registered office address | 22 November 2011 | |
TM01 - Termination of appointment of director | 11 November 2011 | |
AR01 - Annual Return | 25 October 2011 | |
CH01 - Change of particulars for director | 17 February 2011 | |
AP01 - Appointment of director | 13 January 2011 | |
AR01 - Annual Return | 20 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
MG01 - Particulars of a mortgage or charge | 19 January 2010 | |
MG01 - Particulars of a mortgage or charge | 19 January 2010 | |
AR01 - Annual Return | 04 January 2010 | |
AA - Annual Accounts | 13 December 2009 | |
287 - Change in situation or address of Registered Office | 14 April 2009 | |
363a - Annual Return | 22 October 2008 | |
RESOLUTIONS - N/A | 15 August 2008 | |
288a - Notice of appointment of directors or secretaries | 15 August 2008 | |
288b - Notice of resignation of directors or secretaries | 15 August 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
225 - Change of Accounting Reference Date | 05 February 2008 | |
395 - Particulars of a mortgage or charge | 25 January 2008 | |
287 - Change in situation or address of Registered Office | 23 December 2007 | |
288b - Notice of resignation of directors or secretaries | 21 December 2007 | |
288b - Notice of resignation of directors or secretaries | 21 December 2007 | |
288a - Notice of appointment of directors or secretaries | 21 December 2007 | |
288a - Notice of appointment of directors or secretaries | 21 December 2007 | |
CERTNM - Change of name certificate | 20 December 2007 | |
NEWINC - New incorporation documents | 28 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 January 2010 | Outstanding |
N/A |
Chattel mortgage | 11 January 2010 | Outstanding |
N/A |
Debenture | 23 January 2008 | Outstanding |
N/A |