Advanced company searchLink opens in new window

SHIREMOOR INTERNATIONAL ENGINEERING LTD

Company number 03803732

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2017 DS01 Application to strike the company off the register
22 May 2017 SH20 Statement by Directors
22 May 2017 CAP-SS Solvency Statement dated 11/04/17
22 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2016 AP01 Appointment of Mr John William Lennox as a director on 4 October 2016
05 Oct 2016 AP01 Appointment of Mr John Richard Nelson as a director on 4 October 2016
05 Oct 2016 AD01 Registered office address changed from 49 Lynx House Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to Southside 105 Victoria Street London SW1E 6QT on 5 October 2016
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2016 TM01 Termination of appointment of Martin Peter Verdon Arkwright as a director on 29 February 2016
11 Aug 2016 TM01 Termination of appointment of Jonathan Peter Ward as a director on 29 February 2016
09 Nov 2015 TM02 Termination of appointment of Jacqueline Mary Beaver as a secretary on 9 November 2015
09 Nov 2015 TM01 Termination of appointment of Jacqueline Mary Beaver as a director on 9 November 2015
30 Sep 2015 AD01 Registered office address changed from 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG to 49 Lynx House Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 30 September 2015
20 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4,251.1
20 Jul 2015 CH01 Director's details changed for Mr Martin Peter Verdon Arkwright on 20 July 2015
20 Apr 2015 TM01 Termination of appointment of Martyn Frank White as a director on 16 April 2015
09 Apr 2015 AA Full accounts made up to 31 December 2014
02 Apr 2015 AD03 Register(s) moved to registered inspection location 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG
02 Apr 2015 AD02 Register inspection address has been changed to 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG
01 Apr 2015 AD01 Registered office address changed from Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to 4 Phoenix House Basepoint Caxton Close Andover Hampshire SP10 3FG on 1 April 2015
04 Mar 2015 AD01 Registered office address changed from 6 Kingsbrook House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW to Unit 2 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 4 March 2015
10 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4,251.1