Advanced company searchLink opens in new window

SHAFTBROOK LTD

Company number 03091648

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
18 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
18 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
27 Mar 2021 AA Micro company accounts made up to 30 November 2020
22 Sep 2020 AA Micro company accounts made up to 30 November 2019
17 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
27 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
29 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
16 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
05 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
05 Sep 2013 CH03 Secretary's details changed for Lindsay Jayne Caygill on 14 August 2013
05 Sep 2013 CH01 Director's details changed for Andrew Brydon Caygill on 14 August 2013
05 Sep 2013 AD01 Registered office address changed from 91 Derby Drive Rainford St. Helens Merseyside WA11 8EH on 5 September 2013