- Company Overview for SHAW SHEET METAL COMPANY LIMITED (09330749)
- Filing history for SHAW SHEET METAL COMPANY LIMITED (09330749)
- People for SHAW SHEET METAL COMPANY LIMITED (09330749)
- Insolvency for SHAW SHEET METAL COMPANY LIMITED (09330749)
- More for SHAW SHEET METAL COMPANY LIMITED (09330749)
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
|
|
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
|
|
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
|
|
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 |