Advanced company searchLink opens in new window

SHIMIZU INDUSTRY UK LIMITED

Company number 03136742

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2016 DS01 Application to strike the company off the register
10 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off 31/03/2016
28 Aug 2015 AA Full accounts made up to 31 March 2015
09 Jul 2015 AP01 Appointment of Mr Marco Di Rao Marotta as a director on 1 July 2015
09 Jul 2015 TM01 Termination of appointment of Manfredo Nicolelli as a director on 1 July 2015
01 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 11,300,000
01 May 2015 AD01 Registered office address changed from Unit 4 Buttington Enterprise Park Welshpool Powys SY21 8SL to C/O Denso Manufacturing Uk Ltd Queensway Campus Hortonwood Telford Shropshire TF1 7FS on 1 May 2015
18 Mar 2015 AP03 Appointment of Mr Paul O'brien as a secretary on 2 March 2015
14 Jan 2015 AA Full accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 11,300,000
18 Dec 2013 AA Full accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
06 Feb 2013 AP01 Appointment of Mr Manfredo Nicolelli as a director
06 Feb 2013 AP01 Appointment of Mr Mark Hayward as a director
06 Feb 2013 TM01 Termination of appointment of Kenji Sakamaki as a director
06 Feb 2013 TM01 Termination of appointment of Tamotsu Inoue as a director
06 Feb 2013 TM01 Termination of appointment of Trevor Gaughan as a director
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jul 2012 AA Full accounts made up to 31 March 2012
02 Jul 2012 AP01 Appointment of Mr Tamotsu Inoue as a director