About

Registered Number: 06312111
Date of Incorporation: 13/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years and 11 months ago)
Registered Address: 2 Bishop Way, Tingley, Wakefield, West Yorkshire, WF3 1UA

 

Having been setup in 2007, Shs (Yorkshire) Ltd has its registered office in Wakefield, it's status at Companies House is "Dissolved". There are 2 directors listed for Shs (Yorkshire) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Steve 13 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Susan 13 July 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 11 February 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 12 May 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 15 May 2009
225 - Change of Accounting Reference Date 15 May 2009
363a - Annual Return 06 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2008
353 - Register of members 05 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.