- Company Overview for ALLSHRED LIMITED (05638572)
- Filing history for ALLSHRED LIMITED (05638572)
- People for ALLSHRED LIMITED (05638572)
- More for ALLSHRED LIMITED (05638572)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2020 | DS01 | Application to strike the company off the register | |
17 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
09 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
09 Sep 2017 | PSC07 | Cessation of Susan Diana Mackay as a person with significant control on 1 September 2017 | |
05 Sep 2017 | PSC01 | Notification of Ingrid Fiona Usher as a person with significant control on 1 May 2017 | |
30 Aug 2017 | TM02 | Termination of appointment of Susan Diana Mackay as a secretary on 30 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Susan Diana Mackay as a director on 30 August 2017 | |
07 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Sep 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
16 Mar 2016 | CH01 | Director's details changed for Mrs Ingrid Fiona Usher on 1 March 2016 | |
16 Mar 2016 | CH01 | Director's details changed for Mrs Susan Diana Mackay on 1 March 2016 | |
16 Mar 2016 | CH03 | Secretary's details changed for Mrs Susan Diana Mackay on 1 March 2016 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | CH01 | Director's details changed for Mrs Susan Diana Mackay on 4 August 2015 | |
18 Aug 2015 | CH03 | Secretary's details changed for Mrs Susan Diana Mackay on 10 August 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from Unit 6 Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EW England to The Studio Downs Road Witney Oxfordshire OX29 0SY on 13 August 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from Stonecroft Frog Lane Milton Under Wychwood Chipping Norton Oxon OX7 6JZ to Unit 6 Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EW on 16 June 2015 | |
13 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|