Advanced company searchLink opens in new window

SHADOWR LIMITED

Company number 02189906

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2001 405(2) Receiver ceasing to act
13 Dec 2000 3.6 Receiver's abstract of receipts and payments
29 Nov 1999 3.6 Receiver's abstract of receipts and payments
29 Nov 1999 3.6 Receiver's abstract of receipts and payments
29 Nov 1999 3.6 Receiver's abstract of receipts and payments
26 Nov 1999 405(2) Receiver ceasing to act
24 Nov 1999 405(2) Receiver ceasing to act
26 Oct 1999 405(1) Appointment of receiver/manager
31 Oct 1997 3.6 Receiver's abstract of receipts and payments
25 Oct 1996 3.6 Receiver's abstract of receipts and payments
25 Oct 1996 3.6 Receiver's abstract of receipts and payments
03 Jan 1996 405(1) Appointment of receiver/manager
16 Nov 1995 3.6 Receiver's abstract of receipts and payments
24 Jan 1995 3.10 Administrative Receiver's report
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
11 Nov 1994 287 Registered office changed on 11/11/94 from: ventureforth house south denes road great yarmouth norfolk NR30 3PT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/11/94 from: ventureforth house south denes road great yarmouth norfolk NR30 3PT
10 Nov 1994 CERTNM Company name changed howards (estate agents) LIMITED\certificate issued on 11/11/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed howards (estate agents) LIMITED\certificate issued on 11/11/94
25 Oct 1994 405(1) Appointment of receiver/manager
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAppointment of receiver/manager
11 Oct 1994 287 Registered office changed on 11/10/94 from: anglia house riverside road gorleston on sea,gt yarmouth norfolk NR31 8PX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/10/94 from: anglia house riverside road gorleston on sea,gt yarmouth norfolk NR31 8PX
05 May 1994 AA Full accounts made up to 30 June 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 June 1993
31 Jan 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
07 Dec 1993 363x Return made up to 25/11/93; full list of members
25 Jul 1993 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned