- Company Overview for SHAWS PROPERTY RENEWALS LTD (11208907)
- Filing history for SHAWS PROPERTY RENEWALS LTD (11208907)
- People for SHAWS PROPERTY RENEWALS LTD (11208907)
- Insolvency for SHAWS PROPERTY RENEWALS LTD (11208907)
- More for SHAWS PROPERTY RENEWALS LTD (11208907)
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) |
---|---|---|---|
30 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 11208907 - Companies House Default Address, Cardiff, CF14 8LH on 30 August 2023 | |
26 Jul 2023 | COCOMP | Order of court to wind up | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2022 | CS01 |
Confirmation statement made on 5 October 2022 with updates
|
|
05 Oct 2022 | ANNOTATION |
Admin Removed The PSC01 was administratively removed from the public register on 24/04/2024 as it was not properly delivered
|
|
05 Oct 2022 | ANNOTATION |
Admin Removed The AP01 was administratively removed from the public register on 24/04/2024 as it was not properly delivered
|
|
05 Oct 2022 | TM01 | Termination of appointment of Patricia Dawn Shaw as a director on 1 August 2022 | |
05 Oct 2022 | PSC07 | Cessation of Patricia Dawn Shaw as a person with significant control on 1 August 2022 | |
14 Jul 2022 | CERTNM |
Company name changed checkus properties LTD\certificate issued on 14/07/22
|
|
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
07 Dec 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
07 Dec 2021 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
07 Dec 2021 | TM01 | Termination of appointment of Adewale Akinnuoye-Agbaje as a director on 1 November 2021 | |
07 Dec 2021 | PSC01 | Notification of Patricia Dawn Shaw as a person with significant control on 1 November 2021 | |
07 Dec 2021 | PSC07 | Cessation of Adewale Akinnuoye-Agbaje as a person with significant control on 1 November 2021 | |
07 Dec 2021 | CERTNM |
Company name changed transfer aaa LTD\certificate issued on 07/12/21
|
|
07 Dec 2021 | AP01 | Appointment of Mrs Patricia Dawn Shaw as a director on 31 July 2021 | |
04 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2021 | AD01 | Registered office address changed from , Stewart House Ground Floor, 139 Tonge Moor Road, Bolton, BL2 2HR, England to C/O Brookson 320 Firecrest Court Centre Park Warrington WA1 1RG on 3 October 2021 | |
03 Oct 2021 | AP01 | Appointment of Mr Adewale Akinnuoye-Agbaje as a director on 30 September 2021 | |
03 Oct 2021 | PSC01 | Notification of Adewale Akinnuoye-Agbaje as a person with significant control on 30 September 2021 | |
03 Oct 2021 | TM01 | Termination of appointment of Randolph Callum Algernon Samworth as a director on 30 September 2021 | |
03 Oct 2021 | PSC07 | Cessation of Randolph Callum Algernon Samworth as a person with significant control on 30 September 2021 | |
21 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off |