Advanced company searchLink opens in new window

SHAKESPEARE FOUNDRY LIMITED

Company number 01639168

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)
12 May 2024 LIQ10 Removal of liquidator by court order
07 Sep 2023 AD01 Registered office address changed from Rsm 3 Hardman Street Manchester M3 3HF to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 7 September 2023
19 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 22 April 2023
08 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 22 April 2022
28 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 22 April 2021
26 Jan 2021 LIQ10 Removal of liquidator by court order
26 Jan 2021 600 Appointment of a voluntary liquidator
29 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jul 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jul 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Jun 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-23
20 May 2020 AD01 Registered office address changed from Shakespeare House Salop Street Bolton Lancashire BL2 1DZ to Rsm 3 Hardman Street Manchester M3 3HF on 20 May 2020
15 May 2020 LIQ02 Statement of affairs
15 May 2020 600 Appointment of a voluntary liquidator
10 Feb 2020 MR01 Registration of charge 016391680011, created on 7 February 2020
24 Jan 2020 MR04 Satisfaction of charge 5 in full
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
09 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
18 Oct 2019 MR01 Registration of charge 016391680010, created on 15 October 2019
01 Apr 2019 TM01 Termination of appointment of Neil Walton as a director on 31 March 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Nov 2017 CH01 Director's details changed for Mr Andrew John Howe on 15 May 2016