- Company Overview for SHAPERS (CAMBRIDGE) LIMITED (04141487)
- Filing history for SHAPERS (CAMBRIDGE) LIMITED (04141487)
- People for SHAPERS (CAMBRIDGE) LIMITED (04141487)
- Charges for SHAPERS (CAMBRIDGE) LIMITED (04141487)
- Insolvency for SHAPERS (CAMBRIDGE) LIMITED (04141487)
- More for SHAPERS (CAMBRIDGE) LIMITED (04141487)
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
|
|
24 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
|
|
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
|
|
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 |