- Company Overview for SHEMWELL (PANDER) LIMITED (10657611)
- Filing history for SHEMWELL (PANDER) LIMITED (10657611)
- People for SHEMWELL (PANDER) LIMITED (10657611)
- More for SHEMWELL (PANDER) LIMITED (10657611)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2018 | DS01 | Application to strike the company off the register | |
03 May 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
03 May 2018 | PSC05 | Change of details for Sw Centre Property Limited as a person with significant control on 12 December 2017 | |
03 May 2018 | PSC07 | Cessation of Timothy William Shemwell Bryan as a person with significant control on 12 December 2017 | |
03 May 2018 | PSC02 | Notification of Sw Centre Property Limited as a person with significant control on 20 July 2017 | |
03 May 2018 | PSC01 | Notification of Timothy William Shemwell Bryan as a person with significant control on 20 July 2017 | |
12 Apr 2018 | PSC07 | Cessation of Hlw Keeble Hawson Llp as a person with significant control on 20 July 2017 | |
29 Jan 2018 | AP01 | Appointment of Mr Gerald Peter Quinn as a director on 12 December 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Timothy William Shemwell Bryan as a director on 12 December 2017 | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | TM01 | Termination of appointment of Roger Kenneth Dyson as a director on 20 July 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Timothy William Shemwell Bryan as a director on 20 July 2017 | |
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-07
|