Advanced company searchLink opens in new window

SHAW SHEET METAL COMPANY LIMITED

Company number 09330749

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)
30 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jan 2019 LIQ01 Declaration of solvency
21 Jan 2019 AD01 Registered office address changed from A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX to C/O Kre Corporate Recovery Llp First Floor, Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 21 January 2019
08 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-10
08 Jan 2019 600 Appointment of a voluntary liquidator
30 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
01 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Sep 2018 AP01 Appointment of Ms Claire Louise Macpherson as a director on 25 September 2018
26 Sep 2018 TM01 Termination of appointment of Philip Cartmell as a director on 25 September 2018
03 Jan 2018 CS01 Confirmation statement made on 27 November 2017 with no updates
11 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
25 Jun 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 AP01 Appointment of Mr Derren Mark Stroud as a director on 1 March 2016
11 Feb 2016 TM01 Termination of appointment of Neville Alfred Vickery as a director on 9 February 2016
01 Feb 2016 AP01 Appointment of Mr Philip Cartmell as a director on 1 February 2016
01 Feb 2016 TM01 Termination of appointment of Mark Stephen Crawford as a director on 1 February 2016
04 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
24 Sep 2015 AD01 Registered office address changed from C/O Corac Group Plc 683 Stirling Road Slough SL1 4st England to A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 24 September 2015
25 Feb 2015 AP03 Appointment of Ms Claire Louise Macpherson as a secretary on 25 February 2015
25 Feb 2015 TM02 Termination of appointment of Michael John Webb as a secretary on 25 February 2015
10 Feb 2015 CERTNM Company name changed shaw sheet metal newco LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
10 Feb 2015 AP03 Appointment of Mr Michael John Webb as a secretary on 30 January 2015
10 Feb 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015