- Company Overview for SHIPMORE LIMITED (07510128)
- Filing history for SHIPMORE LIMITED (07510128)
- People for SHIPMORE LIMITED (07510128)
- More for SHIPMORE LIMITED (07510128)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2015 | DS01 | Application to strike the company off the register | |
21 Jan 2015 | TM01 | Termination of appointment of Richard Joseph Malczyk as a director on 31 December 2014 | |
21 Jan 2015 | TM01 | Termination of appointment of Julian Christopher Payne as a director on 31 December 2014 | |
21 Jan 2015 | TM02 | Termination of appointment of Julian Christopher Payne as a secretary on 31 December 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
02 Jan 2014 | AD01 | Registered office address changed from Rickaby and Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom on 2 January 2014 | |
20 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 21 September 2011
|
|
29 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
07 Oct 2011 | AP03 | Appointment of Mr Julian Christopher Payne as a secretary on 21 September 2011 | |
07 Oct 2011 | AP01 | Appointment of Mr Julian Christopher Payne as a director on 21 September 2011 | |
26 Sep 2011 | MISC | Form 123 | |
31 Jan 2011 | NEWINC | Incorporation |