Advanced company searchLink opens in new window

SHAPE HOMES LIMITED

Company number 05674680

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2014 DS01 Application to strike the company off the register
18 Feb 2014 AP03 Appointment of Mr Roger William Hallam as a secretary
14 Feb 2014 TM02 Termination of appointment of Roger Hallam as a secretary
02 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
06 Sep 2013 AD01 Registered office address changed from 74 County Road Swindon Wiltshire SN1 2EW on 6 September 2013
30 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 120
30 Jan 2013 CH01 Director's details changed for Andrew Haycocks on 30 January 2013
24 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
20 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
11 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
30 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
03 Feb 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Roger William Hallam on 3 February 2010
18 Dec 2009 AA Accounts for a dormant company made up to 30 June 2009
28 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
04 Feb 2009 363a Return made up to 13/01/09; full list of members
08 Feb 2008 363a Return made up to 13/01/08; full list of members
09 Nov 2007 AA Accounts for a dormant company made up to 30 June 2007
29 Jun 2007 288b Director resigned
05 Feb 2007 363a Return made up to 13/01/07; full list of members
24 Jul 2006 288b Secretary resigned
24 Jul 2006 288b Director resigned