Advanced company searchLink opens in new window

SHAWS SECRETARIES LIMITED

Company number 02222027

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2017 DS01 Application to strike the company off the register
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
04 Apr 2016 AD01 Registered office address changed from Suite 15a City Business Centre Lower Road London SE16 2XB to Ground Floor 51 Tweedy Road Bromley BR1 3NH on 4 April 2016
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
09 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Sep 2013 AP01 Appointment of Mr Nicholas Henry Thom as a director
27 Sep 2013 TM01 Termination of appointment of Caroline Meyer as a director
20 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
01 Feb 2013 AP01 Appointment of Ms Caroline Mary Meyer as a director
01 Feb 2013 TM01 Termination of appointment of Damien Calderbank as a director
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
15 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
11 Jul 2011 CH03 Secretary's details changed for Mr Graham Alan James Gardner on 7 July 2011
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
21 Oct 2010 AD01 Registered office address changed from Suite 17 City Business Centre Lower Road London SE16 2XB on 21 October 2010
20 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
28 Jan 2010 AP01 Appointment of Mr Damian James Calderbank as a director