Advanced company searchLink opens in new window

SHAWS PROPERTY RENEWALS LTD

Company number 11208907

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)
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
  • ANNOTATION Part Admin Removed The shareholder details on the CS01 were administratively removed from the public register on 24/04/2024 as the material was not properly delivered
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-13
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-14
07 Dec 2021 AP01 Appointment of Mrs Patricia Dawn Shaw as a director on 31 July 2021
04 Oct 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-30
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