Advanced company searchLink opens in new window

SHAYLOR MAJOR PROJECTS LIMITED

Company number 04506390

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2016 TM01 Termination of appointment of Stephen Charles Shaylor as a director on 25 July 2016
25 Jul 2016 TM01 Termination of appointment of Paul Hooper-Keeley as a director on 25 July 2016
15 Jul 2016 DS01 Application to strike the company off the register
27 Jun 2016 TM02 Termination of appointment of Paul Hooper-Keeley as a secretary on 3 March 2016
06 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
10 Jul 2015 AP03 Appointment of Mr Paul Hooper-Keeley as a secretary on 15 June 2015
10 Jul 2015 AP01 Appointment of Mr Paul Hooper-Keeley as a director on 15 June 2015
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
22 May 2015 TM02 Termination of appointment of Gary Peter Turley as a secretary on 30 March 2015
06 Feb 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
06 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
04 Nov 2013 AA Accounts made up to 30 September 2013
02 Jan 2013 AA Accounts made up to 30 September 2012
02 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
07 Sep 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
16 Apr 2012 CERTNM Company name changed F.J.shaylor (builders) LIMITED\certificate issued on 16/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-03
04 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
04 Jul 2011 AA Accounts made up to 31 March 2011
04 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Stephen Charles Shaylor on 2 November 2010
12 Jul 2010 AA Accounts made up to 31 March 2010
04 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Stephen Charles Shaylor on 29 December 2009