This company is commonly known as Shelvers Hill Garage Ltd. The company was founded 17 years ago and was given the registration number 05903438. The firm's registered office is in WEST BYFLEET. You can find them at 5 Park Court, Pyrford Road, West Byfleet, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SHELVERS HILL GARAGE LTD |
---|---|---|
Company Number | : | 05903438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 August 2006 |
End of financial year | : | 30 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Park Court, Pyrford Road, West Byfleet, KT14 6SD | Secretary | 11 August 2006 | Active |
1 Church Green Cottages, Walton Street, Walton On The Hill, KT20 7SE | Director | 11 August 2006 | Active |
Mr Andrew John Wilson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Church Green Cottages, Walton Street, Tadworth, United Kingdom, KT20 7SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-17 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2018-10-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-26 | Resolution | Resolution. | Download |
2018-02-05 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2017-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-23 | Address | Change registered office address company with date old address new address. | Download |
2017-01-17 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.