Advanced company searchLink opens in new window

SHAWS LINTON LIMITED

Company number 03560464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2023 DS01 Application to strike the company off the register
11 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
21 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
06 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
11 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
15 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
07 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
03 May 2019 AP03 Appointment of Mr Andrew Joseph Fox as a secretary on 30 April 2019
03 May 2019 TM02 Termination of appointment of Gary John Fallaize as a secretary on 30 April 2019
03 May 2019 TM01 Termination of appointment of Andrew David Young as a director on 30 April 2019
19 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
17 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
15 May 2017 AA Micro company accounts made up to 31 March 2017
20 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
04 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
19 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
19 Jun 2015 CH03 Secretary's details changed for Gary John Fallaize on 19 June 2015
17 Dec 2014 AA Total exemption full accounts made up to 31 March 2014