ROBERT SHEPPARD CONSTRUCTION LIMITED
Company number 07200942
- Company Overview for ROBERT SHEPPARD CONSTRUCTION LIMITED (07200942)
- Filing history for ROBERT SHEPPARD CONSTRUCTION LIMITED (07200942)
- People for ROBERT SHEPPARD CONSTRUCTION LIMITED (07200942)
- Charges for ROBERT SHEPPARD CONSTRUCTION LIMITED (07200942)
- Insolvency for ROBERT SHEPPARD CONSTRUCTION LIMITED (07200942)
- More for ROBERT SHEPPARD CONSTRUCTION LIMITED (07200942)
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 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2023 | |
04 May 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Dec 2022 | AD01 | Registered office address changed from Unit 2, Office Village Sandpipers Court Chester Business Park Chester Cheshire CH4 9QP England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 12 December 2022 | |
12 Dec 2022 | LIQ02 | Statement of affairs | |
12 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2022 | PSC04 | Change of details for Mr Kevin Michael Price as a person with significant control on 18 August 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
19 Aug 2022 | TM01 | Termination of appointment of Robert William Sheppard as a director on 18 August 2022 | |
19 Aug 2022 | PSC01 | Notification of Robert John O'neill as a person with significant control on 18 August 2022 | |
19 Aug 2022 | PSC01 | Notification of Kevin Michael Price as a person with significant control on 9 December 2021 | |
19 Aug 2022 | PSC07 | Cessation of Robert William Sheppard as a person with significant control on 18 August 2022 | |
26 May 2022 | AD01 | Registered office address changed from Brynffynnon Farm Glyndwr Road Gwernymynydd Mold Flintshire CH7 5LW Wales to Unit 2, Office Village Sandpipers Court Chester Business Park Chester Cheshire CH4 9QP on 26 May 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
07 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
17 Feb 2020 | AD01 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Brynffynnon Farm Glyndwr Road Gwernymynydd Mold Flintshire CH7 5LW on 17 February 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
27 Mar 2019 | MR04 | Satisfaction of charge 072009420003 in full | |
27 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2019 | MR01 | Registration of charge 072009420004, created on 13 March 2019 | |
27 Mar 2019 | MR01 | Registration of charge 072009420005, created on 13 March 2019 |