Advanced company searchLink opens in new window

NIGEL P SHAW

Company number 06909219

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2024 DS01 Application to strike the company off the register
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
11 Apr 2023 AD01 Registered office address changed from Triune Court Monks Cross Drive York YO32 9GZ England to 2B Westmoor Avenue Baildon Shipley BD17 5HE on 11 April 2023
06 Jul 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
22 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
29 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
29 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
26 Sep 2018 AD01 Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive York YO32 9GZ on 26 September 2018
31 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
29 Sep 2017 AA01 Current accounting period extended from 31 May 2017 to 30 September 2017
30 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
10 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
27 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
23 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
11 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
31 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
24 Aug 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Nigel Paul Shaw on 18 May 2010
06 Jul 2009 MISC Fomr 88(2) allotting 98 ordinary shares of £1 each
28 May 2009 288a Director appointed nigel paul shaw
28 May 2009 287 Registered office changed on 28/05/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ
28 May 2009 288b Appointment terminated director jonathon round
18 May 2009 NEWINC Incorporation