Advanced company searchLink opens in new window

SHROPSHIRE BREAKS LTD

Company number 09874623

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2023 DS01 Application to strike the company off the register
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
16 Jun 2022 AA Micro company accounts made up to 16 November 2021
17 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
12 May 2021 AA Micro company accounts made up to 16 November 2020
21 Apr 2021 AA01 Previous accounting period shortened from 30 November 2020 to 16 November 2020
24 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
28 Oct 2020 AA01 Current accounting period extended from 16 November 2020 to 30 November 2020
12 Aug 2020 AA Micro company accounts made up to 16 November 2019
17 Jul 2020 AA01 Previous accounting period shortened from 27 November 2019 to 16 November 2019
19 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
22 Aug 2019 AA Micro company accounts made up to 30 November 2018
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 April 2019
  • GBP 4
03 May 2019 PSC04 Change of details for Mr Peter John Enzer as a person with significant control on 1 May 2019
02 May 2019 PSC04 Change of details for Mr Peter John Enzer as a person with significant control on 1 May 2019
01 May 2019 PSC04 Change of details for Mr Paul Frederick Westall as a person with significant control on 1 May 2019
01 May 2019 PSC04 Change of details for Mrs Emily Marie Francis Westall as a person with significant control on 1 May 2019
01 May 2019 PSC04 Change of details for Mr Peter John Enzer as a person with significant control on 1 May 2019
01 May 2019 PSC04 Change of details for Mrs Hilary Ann Enzer as a person with significant control on 1 May 2019
22 Apr 2019 CH01 Director's details changed for Mrs Hilary Ann Reynolds on 22 April 2019
22 Apr 2019 AP01 Appointment of Mrs Emily Marie Francis Westall as a director on 22 April 2019
22 Apr 2019 AP01 Appointment of Mr Paul Frederick Westall as a director on 20 April 2019
22 Apr 2019 AP03 Appointment of Mr Peter John Enzer as a secretary on 14 April 2019