Advanced company searchLink opens in new window

SHAW ROAD (LEASEHOLD) MANAGEMENT COMPANY LIMITED

Company number 05679143

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2021 DS01 Application to strike the company off the register
25 Mar 2021 AA Total exemption full accounts made up to 30 March 2020
02 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
23 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
23 Jan 2020 AA Total exemption full accounts made up to 30 March 2019
14 Jan 2020 AD01 Registered office address changed from 9 Trafford Road Alderley Edge Cheshire SK9 7NT to 6 Trafford Road Alderley Edge SK9 7NT on 14 January 2020
12 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
18 Jan 2016 AD01 Registered office address changed from C/O Nature's Table Suite 9, Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG to 9 Trafford Road Alderley Edge Cheshire SK9 7NT on 18 January 2016
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
20 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
24 May 2014 DISS40 Compulsory strike-off action has been discontinued
22 May 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
22 May 2014 CH03 Secretary's details changed for Joanne Elizabeth Murray on 1 April 2014
22 May 2014 CH01 Director's details changed for Mark Murray on 1 April 2014
22 May 2014 AD01 Registered office address changed from St. James House New Road Prestbury Cheshire SK10 4HP on 22 May 2014