Advanced company searchLink opens in new window

SHAPERS (CAMBRIDGE) LIMITED

Company number 04141487

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)
15 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Sep 2015 AD01 Registered office address changed from 1st Floor David Lloyd Leisure Club Norman Way Cambridge Cambridgeshire CB1 3LH to First Floor 24 High Street Maynards Whittesford Cambs CB22 4LT on 9 September 2015
08 Sep 2015 4.20 Statement of affairs with form 4.19
08 Sep 2015 600 Appointment of a voluntary liquidator
08 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-25
24 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 40
06 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
21 Aug 2014 TM01 Termination of appointment of Rebecca Lynne Turner as a director on 27 July 2014
08 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-08
  • GBP 40
01 Nov 2013 AA Total exemption full accounts made up to 31 January 2013
21 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
06 Dec 2012 AA Total exemption full accounts made up to 31 January 2012
26 Mar 2012 AD01 Registered office address changed from 286 the Rowans Milton Cambridge Cambridgeshire CB4 6ZL on 26 March 2012
17 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
24 Nov 2011 AA Total exemption full accounts made up to 31 January 2011
19 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
11 Aug 2010 AA Total exemption full accounts made up to 31 January 2010
18 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Alan Keith Turner on 16 January 2010
18 Jan 2010 CH01 Director's details changed for Rebecca Lynne Turner on 16 January 2010
18 Jan 2010 CH03 Secretary's details changed for Alan Keith Turner on 16 January 2010
22 Jul 2009 AA Total exemption full accounts made up to 31 January 2009
16 Jan 2009 363a Return made up to 15/01/09; full list of members