Advanced company searchLink opens in new window

SHIVEAN INVESTMENTS LIMITED

Company number 05064687

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)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2024 DS01 Application to strike the company off the register
08 May 2024 AA Total exemption full accounts made up to 31 March 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
08 Feb 2024 AD01 Registered office address changed from 34 Pinnacle House Newark Road Peterborough Cambs PE1 5YD United Kingdom to C/O Edward Stuart Pinnacle House Suite 34 Newark Road Peterborough Cambs PE1 5YD on 8 February 2024
06 Sep 2023 MR04 Satisfaction of charge 1 in full
09 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
22 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2022 CH01 Director's details changed for Mrs Jeanette Dorothea Wallace on 22 June 2022
22 Jun 2022 CH01 Director's details changed for Mr Brian Stuart Wallace on 22 June 2022
21 Jun 2022 AD01 Registered office address changed from 316 Thorpe Road Longthorpe Peterborough Cambs PE3 6LX United Kingdom to 34 Pinnacle House Newark Road Peterborough Cambs PE1 5YD on 21 June 2022
02 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
15 Dec 2021 PSC04 Change of details for Mrs Jeanette Dorothea Wallace as a person with significant control on 10 December 2021
15 Dec 2021 PSC04 Change of details for Mrs Jeanette Dorothea Wallace as a person with significant control on 10 December 2021
13 Dec 2021 AP01 Appointment of Mr Brian Stuart Wallace as a director on 10 December 2021
13 Dec 2021 PSC04 Change of details for Mrs Jeanette Dorothea Wallace as a person with significant control on 10 December 2021
13 Dec 2021 PSC01 Notification of Brian Stuart Wallace as a person with significant control on 10 December 2021
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
10 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 AD01 Registered office address changed from Tamarisk 14 Shivean Gate Moulton Spalding Lincs PE12 6PL United Kingdom to 316 Thorpe Road Longthorpe Peterborough Cambs PE3 6LX on 3 October 2019