- Company Overview for JOHN SHIPP AND COMPANY LIMITED (00642760)
- Filing history for JOHN SHIPP AND COMPANY LIMITED (00642760)
- People for JOHN SHIPP AND COMPANY LIMITED (00642760)
- Charges for JOHN SHIPP AND COMPANY LIMITED (00642760)
- Insolvency for JOHN SHIPP AND COMPANY LIMITED (00642760)
- More for JOHN SHIPP AND COMPANY LIMITED (00642760)
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) |
---|---|---|---|
15 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2023 | |
12 Oct 2022 | AD01 | Registered office address changed from Kingshill Farm Hinton Berkeley Gloucester GL13 9HY to Staverton Court Staverton Cheltenham GL51 0UX on 12 October 2022 | |
12 Oct 2022 | LIQ01 | Declaration of solvency | |
12 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
03 May 2022 | PSC04 | Change of details for Mr Richard Arthur Law as a person with significant control on 3 May 2022 | |
03 May 2022 | CH01 | Director's details changed for Mr Richard Arthur Law on 3 May 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Angela Shipp as a director on 12 June 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
26 Apr 2018 | PSC01 | Notification of Nicholas Francis Dee as a person with significant control on 13 December 2017 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Richard Arthur Law on 26 April 2018 | |
26 Apr 2018 | PSC07 | Cessation of David Richard Pierce as a person with significant control on 9 August 2017 | |
26 Apr 2018 | CH01 | Director's details changed for Angela Pike on 26 April 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
18 Apr 2017 | CH01 | Director's details changed for Richard Arthur Law on 4 April 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |