This company is commonly known as Shadowline Limited. The company was founded 17 years ago and was given the registration number 06126674. The firm's registered office is in LEICESTER. You can find them at Cba Business Solutions Ltd, 126 New Walk, Leicester, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | SHADOWLINE LIMITED |
---|---|---|
Company Number | : | 06126674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 February 2007 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Garfield Park, Great Glen, Leicester, LE8 9JY | Secretary | 23 February 2007 | Active |
16 Garfield Park, Great Glen, Leicester, LE8 9JY | Director | 23 February 2007 | Active |
5 Oaktree Close, Kibworth Beauchamp, Leicester, LE8 0RL | Director | 31 August 2007 | Active |
9, Lime Tree Place, Great Bowden, Market Harborough, England, LE16 7JE | Director | 23 February 2007 | Active |
Shadowline Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shadowline Limited, Pullman Road, Wigston, England, LE18 2DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
2019-03-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-13 | Resolution | Resolution. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-27 | Accounts | Accounts with accounts type full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type full. | Download |
2016-03-01 | Accounts | Accounts with accounts type full. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Accounts | Change account reference date company current extended. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type full. | Download |
2014-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.