Advanced company searchLink opens in new window

SHIPMORE LIMITED

Company number 07510128

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)
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
  • GBP 143
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
  • GBP 143
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