Advanced company searchLink opens in new window

THE SHAW GROUP UK 1997 PENSION SCHEME LIMITED

Company number 02486942

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2020 DS01 Application to strike the company off the register
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Mar 2019 AP01 Appointment of Mr Travis Michael Brantley as a director on 15 March 2019
18 Mar 2019 TM01 Termination of appointment of Timothy Moran as a director on 15 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
25 Oct 2018 AP01 Appointment of Mr Timothy Moran as a director on 8 October 2018
25 Oct 2018 AP01 Appointment of Mr Tareq Kawash as a director on 8 October 2018
25 Oct 2018 AP01 Appointment of Mr Ashok Joshi as a director on 8 October 2018
25 Oct 2018 TM01 Termination of appointment of Donald Compton Wood as a director on 8 October 2018
25 Oct 2018 TM01 Termination of appointment of Peter John Brazier as a director on 8 October 2018
22 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jul 2018 AP03 Appointment of Mr Jason Kitts as a secretary on 26 July 2018
27 Jul 2018 TM02 Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018
15 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
23 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
17 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Dec 2016 TM02 Termination of appointment of Mark Phillips as a secretary on 30 November 2016
15 Dec 2016 AP03 Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016
25 Nov 2016 AD01 Registered office address changed from Stores Road Derby DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016
30 Sep 2016 TM01 Termination of appointment of John Michael Beecroft as a director on 30 September 2016
09 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2