- Company Overview for SHAW HOMES NE LTD (04382288)
- Filing history for SHAW HOMES NE LTD (04382288)
- People for SHAW HOMES NE LTD (04382288)
- Charges for SHAW HOMES NE LTD (04382288)
- More for SHAW HOMES NE LTD (04382288)
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
|
|
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 |