- Company Overview for NIGEL P SHAW (06909219)
- Filing history for NIGEL P SHAW (06909219)
- People for NIGEL P SHAW (06909219)
- More for NIGEL P SHAW (06909219)
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
|
|
27 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
23 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
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 |