- Company Overview for SHROPSHIRE BUILDING SUPPLIES LIMITED (02137525)
- Filing history for SHROPSHIRE BUILDING SUPPLIES LIMITED (02137525)
- People for SHROPSHIRE BUILDING SUPPLIES LIMITED (02137525)
- Charges for SHROPSHIRE BUILDING SUPPLIES LIMITED (02137525)
- More for SHROPSHIRE BUILDING SUPPLIES LIMITED (02137525)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | TM01 | Termination of appointment of John Llewelyn Jones as a director on 14 August 2022 | |
23 Aug 2022 | PSC07 | Cessation of John Llewelyn Jones as a person with significant control on 14 August 2022 | |
06 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2021 | DS01 | Application to strike the company off the register | |
05 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
21 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 May 2019 | AD01 | Registered office address changed from Station Wharf Leebotwood Church Stretton Shropshire SY6 6NF to C/O Huws Gray Head Office Industrial Estate Llangefni LL77 7JA on 9 May 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
16 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
17 Mar 2018 | MR04 | Satisfaction of charge 021375250003 in full | |
17 Mar 2018 | MR04 | Satisfaction of charge 021375250007 in full | |
10 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Feb 2017 | AD01 | Registered office address changed from C/O Andrew Wagstaff Huws Gray Limited Head Office Industrial Estate Bridge Street Llangefni Gwynedd LL77 7HL Wales to Station Wharf Leebotwood Church Stretton Shropshire SY6 6NF on 7 February 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
16 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 25 April 2016
|
|
16 May 2016 | SH03 | Purchase of own shares. | |
11 May 2016 | MR04 | Satisfaction of charge 021375250005 in full | |
11 May 2016 | MR04 | Satisfaction of charge 021375250006 in full | |
11 May 2016 | MR04 | Satisfaction of charge 021375250004 in full |