- Company Overview for SHAW INTERIORS LIMITED (04798698)
- Filing history for SHAW INTERIORS LIMITED (04798698)
- People for SHAW INTERIORS LIMITED (04798698)
- Charges for SHAW INTERIORS LIMITED (04798698)
- Insolvency for SHAW INTERIORS LIMITED (04798698)
- More for SHAW INTERIORS LIMITED (04798698)
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) |
---|---|---|---|
02 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2024 | |
02 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2023 | |
27 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2022 | |
20 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2021 | |
02 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2020 | |
02 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Oct 2019 | AD01 | Registered office address changed from The Rise Brick End Broxted Dunmow Essex CM6 2BJ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 28 October 2019 | |
26 Oct 2019 | LIQ02 | Statement of affairs | |
26 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
05 Jun 2017 | AD01 | Registered office address changed from The Rise Brick End Broxted Dunmow Essex CM6 2BH England to The Rise Brick End Broxted Dunmow Essex CM6 2BJ on 5 June 2017 | |
19 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Sep 2016 | MR01 | Registration of charge 047986980002, created on 2 September 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from Units 37-38 Gold's Nurseries Business Park Jenkins Drive Elsenham Bishop's Stortford Herts CM22 6JX to The Rise Brick End Broxted Dunmow Essex CM6 2BH on 27 July 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|