Company NameShemara Textiles Limited
Company StatusLiquidation
Company Number02132672
CategoryPrivate Limited Company
Incorporation Date19 May 1987(36 years, 11 months ago)

Location

Registered AddressErnst & Young
1 More London Riverside
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1987 (36 years, 4 months ago)
Next Accounts Due31 October 1989 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due14 October 2016 (overdue)

Filing History

15 October 2020Liquidators' statement of receipts and payments to 18 December 2019 (10 pages)
20 March 2019Liquidators' statement of receipts and payments to 18 December 2018 (11 pages)
20 April 2018Liquidators' statement of receipts and payments to 18 December 2017 (11 pages)
5 March 2018Liquidators' statement of receipts and payments to 18 December 2017 (9 pages)
6 March 2017Liquidators' statement of receipts and payments to 18 December 2016 (9 pages)
6 March 2017Liquidators' statement of receipts and payments to 18 December 2016 (9 pages)
25 February 2016Liquidators' statement of receipts and payments to 18 December 2015 (13 pages)
25 February 2016Liquidators' statement of receipts and payments to 18 December 2015 (13 pages)
25 February 2016Liquidators statement of receipts and payments to 18 December 2015 (13 pages)
22 January 2015Receiver's abstract of receipts and payments to 29 December 2014 (3 pages)
22 January 2015Receiver's abstract of receipts and payments to 29 December 2014 (3 pages)
15 January 2015Notice of ceasing to act as receiver or manager (4 pages)
15 January 2015Notice of ceasing to act as receiver or manager (4 pages)
12 January 2015Registered office address changed from Mortimer House 46 Sheen Lane London SW14 8LP to C/O Ernst & Young 1 More London Riverside London SE1 2AP on 12 January 2015 (2 pages)
12 January 2015Registered office address changed from Mortimer House 46 Sheen Lane London SW14 8LP to C/O Ernst & Young 1 More London Riverside London SE1 2AP on 12 January 2015 (2 pages)
8 January 2015Appointment of a voluntary liquidator (1 page)
8 January 2015Statement of affairs with form 4.19 (6 pages)
8 January 2015Appointment of a voluntary liquidator (1 page)
8 January 2015Statement of affairs with form 4.19 (6 pages)
8 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19
(1 page)
27 October 2014INSOLVENCY:remove John Ross 17/07/2003 (4 pages)
27 October 2014INSOLVENCY:remove John Ross 17/07/2003 (4 pages)
6 June 2014Receiver's abstract of receipts and payments to 26 April 2014 (3 pages)
6 June 2014Receiver's abstract of receipts and payments to 26 April 2014 (3 pages)
20 May 2013Receiver's abstract of receipts and payments to 26 April 2013 (3 pages)
20 May 2013Receiver's abstract of receipts and payments to 26 April 2013 (3 pages)
29 May 2012Receiver's abstract of receipts and payments to 26 April 2012 (3 pages)
29 May 2012Receiver's abstract of receipts and payments to 26 April 2012 (3 pages)
9 June 2011Receiver's abstract of receipts and payments to 26 April 2011 (3 pages)
9 June 2011Receiver's abstract of receipts and payments to 26 April 2011 (3 pages)
25 May 2010Receiver's abstract of receipts and payments to 26 April 2010 (3 pages)
25 May 2010Receiver's abstract of receipts and payments to 26 April 2010 (3 pages)
2 June 2009Receiver's abstract of receipts and payments to 26 April 2009 (3 pages)
2 June 2009Receiver's abstract of receipts and payments to 26 April 2009 (3 pages)
12 May 2008Receiver's abstract of receipts and payments to 26 April 2009 (3 pages)
12 May 2008Receiver's abstract of receipts and payments to 26 April 2009 (3 pages)
15 May 2007Receiver's abstract of receipts and payments (3 pages)
15 May 2007Receiver's abstract of receipts and payments (3 pages)
15 May 2007Receiver's abstract of receipts and payments (3 pages)
15 May 2007Receiver's abstract of receipts and payments (3 pages)
15 May 2007Receiver's abstract of receipts and payments (3 pages)
15 May 2007Receiver's abstract of receipts and payments (3 pages)
15 May 2007Receiver's abstract of receipts and payments (3 pages)
15 May 2007Receiver's abstract of receipts and payments (3 pages)
16 October 2003Receiver's abstract of receipts and payments (2 pages)
16 October 2003Receiver's abstract of receipts and payments (2 pages)
9 September 2003Appointment of receiver/manager (2 pages)
9 September 2003Appointment of receiver/manager (2 pages)
4 September 2002Receiver's abstract of receipts and payments (2 pages)
4 September 2002Receiver's abstract of receipts and payments (2 pages)
4 October 2001Receiver's abstract of receipts and payments (2 pages)
4 October 2001Receiver's abstract of receipts and payments (2 pages)
5 May 2000Receiver's abstract of receipts and payments (2 pages)
5 May 2000Receiver's abstract of receipts and payments (2 pages)
5 May 2000Receiver's abstract of receipts and payments (2 pages)
5 May 2000Receiver's abstract of receipts and payments (2 pages)
5 May 2000Receiver's abstract of receipts and payments (2 pages)
5 May 2000Receiver's abstract of receipts and payments (2 pages)
5 May 2000Receiver's abstract of receipts and payments (2 pages)
5 May 2000Receiver's abstract of receipts and payments (2 pages)
4 June 1996Receiver's abstract of receipts and payments (2 pages)
4 June 1996Receiver's abstract of receipts and payments (2 pages)
11 May 1995Receiver's abstract of receipts and payments (6 pages)
11 May 1995Receiver's abstract of receipts and payments (6 pages)
30 May 1990Receiver's abstract of receipts and payments (4 pages)
30 May 1990Receiver's abstract of receipts and payments (4 pages)
30 May 1990Receiver's abstract of receipts and payments (4 pages)
15 March 1989New director appointed (2 pages)
15 March 1989New director appointed (2 pages)
24 October 1988Return made up to 30/09/88; full list of members (4 pages)
24 October 1988Return made up to 30/09/88; full list of members (4 pages)
14 October 1988Full accounts made up to 31 December 1987 (16 pages)
14 October 1988Full accounts made up to 31 December 1987 (16 pages)
17 September 1987Director resigned;new director appointed (4 pages)
17 September 1987New director appointed (4 pages)
17 September 1987Director resigned;new director appointed (4 pages)
17 September 1987New director appointed (4 pages)
12 August 1987New director appointed (4 pages)
12 August 1987New director appointed (4 pages)
30 July 1987Director resigned (2 pages)
30 July 1987Director resigned (2 pages)
30 July 1987Registered office changed on 30/07/87 from: 21 holborn viaduct london EC1A 2DY (1 page)
30 July 1987Registered office changed on 30/07/87 from: 21 holborn viaduct london EC1A 2DY (1 page)
30 July 1987Secretary resigned (2 pages)
30 July 1987Secretary resigned (2 pages)
28 July 1987New secretary appointed (2 pages)
28 July 1987Company name changed\certificate issued on 28/07/87 (2 pages)
28 July 1987Company name changed\certificate issued on 28/07/87 (2 pages)
28 July 1987New secretary appointed (2 pages)
28 July 1987New secretary appointed (2 pages)
19 May 1987Incorporation (26 pages)
19 May 1987Incorporation (26 pages)