- Company Overview for SHUTT PATTERN MAKERS LIMITED (07111889)
- Filing history for SHUTT PATTERN MAKERS LIMITED (07111889)
- People for SHUTT PATTERN MAKERS LIMITED (07111889)
- Charges for SHUTT PATTERN MAKERS LIMITED (07111889)
- Insolvency for SHUTT PATTERN MAKERS LIMITED (07111889)
- More for SHUTT PATTERN MAKERS LIMITED (07111889)
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) |
---|---|---|---|
30 Jan 2014 | F14 | Court order notice of winding up | |
24 Jan 2014 | AC93 |
Order of court - restore and wind up
|
|
10 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2013 | DS01 | Application to strike the company off the register | |
13 Aug 2013 | AD01 | Registered office address changed from 12a Church Street Warwick Warwickshire CV34 4AB on 13 August 2013 | |
13 Mar 2013 | AR01 |
Annual return made up to 23 December 2012 with full list of shareholders
Statement of capital on 2013-03-13
|
|
18 May 2012 | AD01 | Registered office address changed from the Old Engine House Duke Street Fenton Stoke on Trent Staffordshire ST4 3BJ United Kingdom on 18 May 2012 | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Apr 2012 | TM01 | Termination of appointment of Ben Shutt as a director | |
12 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
03 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2011 | AP01 | Appointment of Ben Shutt as a director | |
18 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
11 Aug 2010 | AD01 | Registered office address changed from 593 Holly Lane Erdington Birmingham B24 9LU England on 11 August 2010 | |
10 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Apr 2010 | AD01 | Registered office address changed from the Old Engine House Duke Street Fenton Stoke on Trent Staffordshire ST4 3BJ United Kingdom on 28 April 2010 | |
23 Dec 2009 | NEWINC |
Incorporation
|