About

Registered Number: 03900622
Date of Incorporation: 29/12/1999 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2015 (8 years and 8 months ago)
Registered Address: TUGBY ORCHARDS, Wood Lane, Tugby, Leicestershire, LE7 9WE

 

Based in Tugby in Leicestershire, Shimla Pinks (Leicester) Ltd was founded on 29 December 1999, it's status is listed as "Dissolved". This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 13 May 2015
4.68 - Liquidator's statement of receipts and payments 03 March 2015
AD01 - Change of registered office address 28 January 2015
4.68 - Liquidator's statement of receipts and payments 07 April 2014
4.68 - Liquidator's statement of receipts and payments 03 May 2013
AD01 - Change of registered office address 28 May 2012
4.68 - Liquidator's statement of receipts and payments 24 May 2012
AD01 - Change of registered office address 15 March 2011
RESOLUTIONS - N/A 10 March 2011
4.20 - N/A 10 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 29 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 07 March 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 06 February 2003
363s - Annual Return 13 February 2002
AA - Annual Accounts 26 October 2001
287 - Change in situation or address of Registered Office 24 April 2001
225 - Change of Accounting Reference Date 24 April 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2001
363s - Annual Return 24 April 2001
395 - Particulars of a mortgage or charge 21 September 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.