SHAW & SONS GROUP LIMITED: Filings
Overview
| Company Name | SHAW & SONS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03416775 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SHAW & SONS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 24 pages | LIQ13 | ||||||||||
Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on Jan 30, 2024 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing for the appointment of Mr Michael Stoddard as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Michael Stoddard as a director on Oct 10, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr David Anthony Spicer as a director on Oct 04, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sian Eleri Roberts as a director on Oct 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin Leigh as a director on Oct 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Paul Goemans as a director on Oct 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin David Franks as a director on Oct 04, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 5 pages | AA | ||||||||||
Termination of appointment of Wayne Andrew Story as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Phillip David Rowland as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin David Franks as a director on Jan 18, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Change of details for Electoral Reform Services Limited as a person with significant control on Feb 04, 2020 | 2 pages | PSC05 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0