Advanced company searchLink opens in new window

ROBERT SHEPPARD CONSTRUCTION LIMITED

Company number 07200942

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-29
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