- Company Overview for SHAPE CONSTRUCTION LIMITED (03432503)
- Filing history for SHAPE CONSTRUCTION LIMITED (03432503)
- People for SHAPE CONSTRUCTION LIMITED (03432503)
- Charges for SHAPE CONSTRUCTION LIMITED (03432503)
- Insolvency for SHAPE CONSTRUCTION LIMITED (03432503)
- More for SHAPE CONSTRUCTION LIMITED (03432503)
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) |
---|---|---|---|
11 Jun 2012 | COCOMP | Order of court to wind up | |
30 May 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2012 | |
30 May 2012 | 1.4 | Notice of completion of voluntary arrangement | |
11 May 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2012 | |
07 Oct 2011 | AR01 |
Annual return made up to 11 September 2011 with full list of shareholders
Statement of capital on 2011-10-07
|
|
26 May 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2011 | |
25 May 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2011 | |
19 Oct 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Mohamed Elkhadraoui on 1 October 2009 | |
18 Oct 2010 | TM01 | Termination of appointment of Anouar Elkhadraoui as a director | |
18 Oct 2010 | TM02 | Termination of appointment of Anouar Elkhadraoui as a secretary | |
24 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Apr 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2010 | |
16 Dec 2009 | AR01 | Annual return made up to 11 September 2009 with full list of shareholders | |
26 Nov 2009 | CH03 | Secretary's details changed for Anouar Elkhadraoui on 1 October 2008 | |
26 Nov 2009 | CH01 | Director's details changed for Anouar Elkhadraoui on 1 October 2008 | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from lachan house 76 high street old woking surrey GU22 9LN | |
28 Mar 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
21 Dec 2008 | 288b | Appointment terminated director khalid elkhadraoui | |
21 Dec 2008 | 288b | Appointment terminated director aziz elkhadraoui | |
17 Dec 2008 | 363a | Return made up to 11/09/08; full list of members | |
24 Jun 2008 | 363s |
Return made up to 11/09/07; no change of members
|
|
09 Jun 2008 | 288b | Appointment terminated director kevin stone | |
27 Feb 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |