Advanced company searchLink opens in new window

CONSULT SHAW LTD

Company number 09685965

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2021 CS01 Confirmation statement made on 13 July 2020 with no updates
22 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2021 AA Unaudited abridged accounts made up to 31 July 2019
10 Dec 2020 AD01 Registered office address changed from 21 Settle Court Settle Place Lytham St. Annes Lancashire FY8 3RB to 245 Prince Edward Road South Shields NE34 7LZ on 10 December 2020
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 AD01 Registered office address changed from 17 Homefield Road Drayton Portsmouth PO6 1RB England to 21 Settle Court Settle Place Lytham St. Annes Lancashire FY8 3RB on 30 October 2020
08 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2019 AD01 Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth PO3 5BL England to 17 Homefield Road Drayton Portsmouth PO6 1RB on 18 July 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
24 Feb 2018 AA Unaudited abridged accounts made up to 31 July 2017
29 Nov 2017 AD01 Registered office address changed from 10 Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ England to Unit 5 Links House Dundas Lane Portsmouth PO3 5BL on 29 November 2017
20 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
13 Jul 2016 CH01 Director's details changed for Michael Shaw on 13 July 2016
10 Sep 2015 TM02 Termination of appointment of Michael Shaw as a secretary on 9 September 2015
10 Sep 2015 AP03 Appointment of Mrs Nicola Sharon Shaw as a secretary on 9 September 2015
07 Sep 2015 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 10 Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ on 7 September 2015
14 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-14
  • GBP 10