About

Registered Number: 07398276
Date of Incorporation: 06/10/2010 (14 years and 6 months ago)
Company Status: VoluntaryArrangement
Registered Address: 10 Greenhey Place, Skelmersdale, Lancashire, WN8 9SA

 

Solid Sheds Ltd was registered on 06 October 2010 with its registered office in Lancashire, it's status at Companies House is "VoluntaryArrangement". Benson, Karen Linsey, Hayes, Andrew John, White, Dee-day Shane are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Karen Linsey 01 April 2017 - 1
HAYES, Andrew John 06 October 2010 - 1
WHITE, Dee-Day Shane 06 October 2010 04 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CVA3 - N/A 09 June 2020
RESOLUTIONS - N/A 08 June 2020
SH01 - Return of Allotment of shares 08 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2020
SH08 - Notice of name or other designation of class of shares 08 June 2020
MA - Memorandum and Articles 08 June 2020
PSC04 - N/A 08 June 2020
PSC07 - N/A 08 January 2020
PSC04 - N/A 07 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 19 September 2019
CVA3 - N/A 21 June 2019
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 17 July 2018
CVA1 - N/A 01 May 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 17 October 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
AA01 - Change of accounting reference date 05 June 2017
AP01 - Appointment of director 07 April 2017
AA - Annual Accounts 17 March 2017
CH01 - Change of particulars for director 24 February 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 28 July 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
AR01 - Annual Return 01 April 2014
AD01 - Change of registered office address 01 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 11 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 21 November 2011
NEWINC - New incorporation documents 06 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.