Advanced company searchLink opens in new window

SHEMWELL (PANDER) LIMITED

Company number 10657611

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-20
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
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-07
  • GBP 1