- Company Overview for SHAW ROAD (LEASEHOLD) MANAGEMENT COMPANY LIMITED (05679143)
- Filing history for SHAW ROAD (LEASEHOLD) MANAGEMENT COMPANY LIMITED (05679143)
- People for SHAW ROAD (LEASEHOLD) MANAGEMENT COMPANY LIMITED (05679143)
- More for SHAW ROAD (LEASEHOLD) MANAGEMENT COMPANY LIMITED (05679143)
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
|
|
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
|
|
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
|
|
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 |