Advanced company searchLink opens in new window

SHEDWELL DEVELOPMENTS LTD

Company number 07495142

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)
28 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2011 AD01 Registered office address changed from C/O Shedwell Developments 2 Floor Titan Court Bishops Square Business Park Hatfield Hertfordshire AL10 9NA United Kingdom on 9 November 2011
09 Nov 2011 AP01 Appointment of Mr Jules Campbell as a director on 3 March 2011
08 Nov 2011 TM01 Termination of appointment of Anthony King as a director on 9 August 2011
20 Sep 2011 TM01 Termination of appointment of Jodie Crowe as a director on 9 September 2011
17 Jun 2011 AP01 Appointment of Mr Anthony King as a director
17 Jun 2011 TM01 Termination of appointment of Adrian Young as a director
17 Jun 2011 TM01 Termination of appointment of Andrew Johnson as a director
17 Jun 2011 TM01 Termination of appointment of John Cole as a director
26 May 2011 AP01 Appointment of Mr John Cole as a director
05 May 2011 AD01 Registered office address changed from Flat 8 Aurora Court 2 Fortune Avenue Edgware Middlesex HA8 0FE United Kingdom on 5 May 2011
05 May 2011 AP01 Appointment of Mr Adrian Young as a director
05 May 2011 AP01 Appointment of Miss Jodie Crowe as a director
19 Apr 2011 AP01 Appointment of Mr Andrew Johnson as a director
13 Apr 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
13 Apr 2011 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 April 2011
17 Jan 2011 NEWINC Incorporation
Statement of capital on 2011-01-17
  • GBP 1