- Company Overview for SHAKESPEARE BUILDING & SHOP FITTING LIMITED (08128026)
- Filing history for SHAKESPEARE BUILDING & SHOP FITTING LIMITED (08128026)
- People for SHAKESPEARE BUILDING & SHOP FITTING LIMITED (08128026)
- Insolvency for SHAKESPEARE BUILDING & SHOP FITTING LIMITED (08128026)
- More for SHAKESPEARE BUILDING & SHOP FITTING LIMITED (08128026)
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) |
---|---|---|---|
11 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2019 | |
03 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2018 | |
12 Jun 2017 | AD01 | Registered office address changed from Bradford & Co. Tollgate Business Centre Stafford Staffordshire ST16 3HS England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 12 June 2017 | |
09 Jun 2017 | LIQ02 | Statement of affairs | |
09 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
27 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-09-26
|
|
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
02 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2016 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2016-01-31
|
|
16 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2015 | AD01 | Registered office address changed from C/O Free Spirit Accountants 107 High Mount Street Hednesford Cannock Staffordshire WS12 4BN to Bradford & Co. Tollgate Business Centre Stafford Staffordshire ST16 3HS on 9 July 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Sep 2014 | AAMD | Amended total exemption small company accounts made up to 31 July 2013 | |
12 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Oct 2013 | TM01 | Termination of appointment of Derek Gretton as a director | |
17 Oct 2013 | AP01 | Appointment of Mr James Henry Desmond Owen as a director |