Advanced company searchLink opens in new window

SHANNON BUILDING SERVICES LIMITED

Company number 03524608

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2017 DS01 Application to strike the company off the register
18 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 2
20 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jun 2013 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 20 June 2013
21 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
03 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
01 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
24 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
25 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Gary Gillespie on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Sandra May Gillespie on 25 March 2010
02 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
29 May 2009 363a Return made up to 10/03/09; full list of members
03 Sep 2008 AA Total exemption full accounts made up to 31 March 2008