Advanced company searchLink opens in new window

SHAW SHEET METAL GROUP LIMITED

Company number 09436846

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)
31 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
31 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 England to First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 21 January 2019
08 Jan 2019 600 Appointment of a voluntary liquidator
08 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-10
12 Nov 2018 AP01 Appointment of Ms Claire Louise Macpherson as a director on 12 November 2018
12 Nov 2018 TM01 Termination of appointment of Philip Cartmell as a director on 12 November 2018
26 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
11 Jul 2017 AA Accounts for a dormant company made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
15 Jun 2016 AA Accounts for a dormant company made up to 28 February 2016
23 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
23 Mar 2016 AD01 Registered office address changed from 683 Stirling Road Slough Berkshire SL1 4st England to A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 23 March 2016
23 Mar 2016 TM01 Termination of appointment of Neville Alfred Vickery as a director on 1 March 2016
23 Mar 2016 AP03 Appointment of Ms Claire Louise Macpherson as a secretary on 1 March 2015
23 Mar 2016 AP01 Appointment of Mr Derren Mark Stroud as a director on 1 March 2016
23 Mar 2016 AP01 Appointment of Mr Philip Cartmell as a director on 1 March 2016
23 Mar 2016 TM02 Termination of appointment of Michael John Webb as a secretary on 1 March 2015
23 Mar 2016 TM01 Termination of appointment of Mark Stephen Crawford as a director on 1 January 2016
12 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted