Advanced company searchLink opens in new window

SHAW LASER COMPANY LIMITED

Company number 09436125

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)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2021 AP01 Appointment of Mr Chris Howard as a director on 21 June 2021
08 Jul 2021 TM01 Termination of appointment of Philip David Carter as a director on 12 May 2021
07 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with updates
21 Dec 2020 TM01 Termination of appointment of John Clough as a director on 15 December 2020
17 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
09 Nov 2020 PSC02 Notification of Gold Round Limited as a person with significant control on 29 October 2020
09 Nov 2020 PSC05 Change of details for Tp Engineering Limited as a person with significant control on 29 October 2020
07 Nov 2020 MA Memorandum and Articles of Association
07 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2020 TM01 Termination of appointment of Claire Louise Macpherson as a director on 29 October 2020
03 Nov 2020 TM01 Termination of appointment of Derren Mark Stroud as a director on 29 October 2020
03 Nov 2020 TM02 Termination of appointment of Claire Louise Macpherson as a secretary on 29 October 2020
03 Nov 2020 AP04 Appointment of Rjp Secretaries Limited as a secretary on 29 October 2020
03 Nov 2020 AP01 Appointment of Mr Peter Sellars as a director on 29 October 2020
03 Nov 2020 AP01 Appointment of Mr Philip David Carter as a director on 29 October 2020
03 Nov 2020 AP01 Appointment of Mr Darren George Sadler as a director on 29 October 2020
03 Nov 2020 AP01 Appointment of Mr John Clough as a director on 29 October 2020
03 Nov 2020 AP02 Appointment of Gold Round Limited as a director on 29 October 2020
03 Nov 2020 AA01 Previous accounting period extended from 28 February 2020 to 30 June 2020
03 Nov 2020 AD01 Registered office address changed from A21 1064 Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 3 November 2020
19 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
05 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2019 CC04 Statement of company's objects