- Company Overview for SHAWS PETROLEUM LIMITED (00855613)
- Filing history for SHAWS PETROLEUM LIMITED (00855613)
- People for SHAWS PETROLEUM LIMITED (00855613)
- Charges for SHAWS PETROLEUM LIMITED (00855613)
- Insolvency for SHAWS PETROLEUM LIMITED (00855613)
- More for SHAWS PETROLEUM LIMITED (00855613)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Aug 2013 | MISC | Section 519 | |
28 Jan 2013 | TM02 | Termination of appointment of Simon Allder as a secretary | |
28 Jan 2013 | TM01 | Termination of appointment of Simon Allder as a director | |
28 Jan 2013 | TM01 | Termination of appointment of Linda Greaves as a director | |
28 Jan 2013 | TM01 | Termination of appointment of John Sykes as a director | |
28 Jan 2013 | TM01 | Termination of appointment of Timothy Sykes as a director | |
24 Jan 2013 | AP03 | Appointment of James Watts as a secretary | |
22 Jan 2013 | AP01 | Appointment of Maria Annette Lee as a director | |
22 Jan 2013 | AP01 | Appointment of Mr Rashpal Singh as a director | |
22 Jan 2013 | AP01 | Appointment of Martyn David Cheatle as a director | |
16 Jan 2013 | AA01 | Current accounting period shortened from 30 June 2013 to 26 January 2013 | |
16 Jan 2013 | AD01 | Registered office address changed from Farnley House Manor Road Farnley Tyas Huddersfield HD4 6UL on 16 January 2013 | |
04 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 |