- Company Overview for SHAW SHEET METAL GROUP LIMITED (09436846)
- Filing history for SHAW SHEET METAL GROUP LIMITED (09436846)
- People for SHAW SHEET METAL GROUP LIMITED (09436846)
- Insolvency for SHAW SHEET METAL GROUP LIMITED (09436846)
- More for SHAW SHEET METAL GROUP LIMITED (09436846)
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
|
|
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
|
|
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
|