Advanced company searchLink opens in new window

SHAW125 LIMITED

Company number 02078353

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)
21 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 18 September 2023
29 Aug 2023 CERTNM Company name changed alan rogers guides LIMITED\certificate issued on 29/08/23
  • RES15 ‐ Change company name resolution on 2023-08-09
29 Aug 2023 CONNOT Change of name notice
25 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 18 September 2022
26 Aug 2022 LIQ06 Resignation of a liquidator
19 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 18 September 2021
02 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 18 September 2020
04 Oct 2019 600 Appointment of a voluntary liquidator
04 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-19
04 Oct 2019 LIQ01 Declaration of solvency
25 Sep 2019 AD01 Registered office address changed from C/O Mbi Coakley 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT England to C/O Mbi Coakley Limited 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 25 September 2019
25 Sep 2019 AD01 Registered office address changed from East Grinstead House Wood Street East Grinstead West Sussex RH19 1UA to C/O Mbi Coakley 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 25 September 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
23 Oct 2018 TM01 Termination of appointment of Frank Russell Hudson as a director on 23 October 2018
23 Oct 2018 AP01 Appointment of Mr Mark William Pearson as a director on 23 October 2018
22 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Jan 2017 CH01 Director's details changed for Brian Savage on 31 January 2014
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
15 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
02 Aug 2016 TM01 Termination of appointment of Russell Graham Wheldon as a director on 29 July 2016
15 Mar 2016 TM01 Termination of appointment of Cornel Willibrord Johan Martin Straver as a director on 1 March 2016
23 Feb 2016 TM01 Termination of appointment of Roderick Wheat as a director on 31 December 2015
03 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 99