Advanced company searchLink opens in new window

SHAPE REAL ESTATE (BRUDENELL ROAD) LIMITED

Company number 08649030

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2020 DS01 Application to strike the company off the register
21 Feb 2020 TM01 Termination of appointment of Alistair David Britton as a director on 21 February 2020
17 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Jan 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 December 2017
12 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
09 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
20 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
02 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
26 Aug 2015 CH02 Director's details changed for Shape Commercial Limited on 23 September 2014
03 Dec 2014 CERTNM Company name changed shape renewable energy LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-02
02 Dec 2014 AP01 Appointment of Mr Simon Peter Dawson as a director on 2 December 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
21 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
13 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-13
  • GBP 100