Advanced company searchLink opens in new window

SHORING SOLUTIONS (GB) LIMITED

Company number 10918879

Filter by category

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)
25 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2024 DS01 Application to strike the company off the register
23 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
15 May 2023 AA Micro company accounts made up to 31 August 2022
22 Feb 2023 AD01 Registered office address changed from 46 Green Oak Road Codsall Wolverhampton WV8 1LB England to Draywood Cottage Chapel Hill Higher Odcombe Yeovil BA22 8UH on 22 February 2023
16 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
16 Jun 2022 AA Micro company accounts made up to 31 August 2021
14 Dec 2021 AD01 Registered office address changed from 5-6 Market Place Coleford GL16 8AQ England to 46 Green Oak Road Codsall Wolverhampton WV8 1LB on 14 December 2021
27 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
26 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
24 May 2020 AA Micro company accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
27 Apr 2019 AA Micro company accounts made up to 31 August 2018
25 Sep 2018 PSC01 Notification of Barry Thompson as a person with significant control on 25 September 2018
25 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with updates
11 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
10 Oct 2017 AP01 Appointment of Barry Thompson as a director on 10 October 2017
10 Oct 2017 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 5-6 Market Place Coleford GL16 8AQ on 10 October 2017
10 Oct 2017 TM01 Termination of appointment of Darren Symes as a director on 10 October 2017
10 Oct 2017 PSC07 Cessation of Darren Symes as a person with significant control on 10 October 2017
16 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-16
  • GBP 1