Advanced company searchLink opens in new window

SHAPE FINANCE LTD

Company number 08582679

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2019 DS01 Application to strike the company off the register
08 Jan 2019 TM01 Termination of appointment of Michael Davies as a director on 8 January 2019
08 Jan 2019 AP01 Appointment of Miss Laura Shakeshaft as a director on 8 January 2019
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
12 Jul 2017 PSC02 Notification of Insolvency Case Support Limited as a person with significant control on 6 April 2016
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
20 Jun 2014 TM01 Termination of appointment of Leigh Mainprize as a director
13 Mar 2014 AP01 Appointment of Mr Michael Davies as a director
13 Mar 2014 TM01 Termination of appointment of Insolvency Case Support Ltd as a director
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
19 Sep 2013 SH08 Change of share class name or designation
19 Sep 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 01/09/2013
12 Sep 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
12 Sep 2013 AP01 Appointment of Mr Leigh Paul Mainprize as a director
12 Sep 2013 TM01 Termination of appointment of Chris Tselepis as a director