Advanced company searchLink opens in new window

SUE ROBSON SHAPES LTD

Company number 06395087

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2015 DS01 Application to strike the company off the register
16 Dec 2014 AA Micro company accounts made up to 31 March 2014
10 Nov 2014 TM01 Termination of appointment of Susan Lesley Robson as a director on 4 November 2014
10 Nov 2014 AP01 Appointment of Mr Paul Nicholas Scholes as a director on 29 October 2014
13 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
23 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
13 Oct 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AD02 Register inspection address has been changed
26 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Dec 2008 363a Return made up to 04/11/08; full list of members
05 Feb 2008 225 Accounting reference date extended from 31/10/08 to 31/03/09
18 Oct 2007 287 Registered office changed on 18/10/07 from: 1 cheam road ewell village surrey KT17 1SP
10 Oct 2007 NEWINC Incorporation