Advanced company searchLink opens in new window

SHAW INTERIORS LIMITED

Company number 04798698

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-04
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1