Advanced company searchLink opens in new window

SHAW HOMES NE LTD

Company number 04382288

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2023 DS01 Application to strike the company off the register
29 Apr 2023 AA Micro company accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
24 Feb 2023 AP03 Appointment of Mrs Gillian Shaw as a secretary on 1 June 2022
01 May 2022 AA Micro company accounts made up to 28 February 2022
27 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
22 Mar 2021 AA Micro company accounts made up to 28 February 2021
01 Mar 2021 CH01 Director's details changed for Mr Joseph James Shaw on 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
05 Jul 2020 AA Micro company accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
22 Aug 2019 AA Micro company accounts made up to 28 February 2019
08 Mar 2019 AD01 Registered office address changed from 85 Belvedere Gardens Newcastle upon Tyne Tyne and Wear NE12 9PG to 18C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 8 March 2019
07 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
03 Mar 2019 AP01 Appointment of Mr Daniel Grahame Shaw as a director on 3 March 2019
03 Mar 2019 AP01 Appointment of Mr Joseph James Shaw as a director on 3 March 2019
22 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
14 Nov 2018 MR04 Satisfaction of charge 1 in full
15 Oct 2018 AA Micro company accounts made up to 28 February 2018
30 Aug 2018 AD01 Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to 85 Belvedere Gardens Newcastle upon Tyne Tyne and Wear NE12 9PG on 30 August 2018
08 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
04 Jun 2017 AD01 Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017