Advanced company searchLink opens in new window

SHOREWOOD EPC EUROPE LIMITED

Company number 03893473

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2019 DS01 Application to strike the company off the register
06 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
20 Mar 2018 CH01 Director's details changed for Mr Jamie Spencer Tinsley on 15 March 2018
03 Jan 2018 AD02 Register inspection address has been changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP
22 Dec 2017 TM01 Termination of appointment of Michael Patrick Kennedy as a director on 22 December 2017
20 Dec 2017 AP01 Appointment of Mr Anthony Andrew Blades as a director on 19 December 2017
20 Dec 2017 AP01 Appointment of Mr Jamie Spencer Tinsley as a director on 19 December 2017
20 Dec 2017 AD02 Register inspection address has been changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 13 Slough Interchange Whittenham Close Slough SL2 5EP
20 Dec 2017 AD03 Register(s) moved to registered inspection location 13 Slough Interchange Whittenham Close Slough SL2 5EP
20 Dec 2017 AD02 Register inspection address has been changed to 13 Slough Interchange Whittenham Close Slough SL2 5EP
26 Oct 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
26 Oct 2017 AD01 Registered office address changed from Unit 2 & 3 Slough Interchange Industrial Estate Whittenham Close Slough SL2 5EP to 8 Berghem Mews Blythe Road London W14 0HN on 26 October 2017
19 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
18 Oct 2016 TM01 Termination of appointment of Anthony Thomas Garnish as a director on 30 September 2016
12 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
11 May 2016 CH01 Director's details changed for Mr Anthony Thomas Garnish on 11 May 2016
11 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
13 May 2015 AP01 Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015
05 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
19 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
08 Apr 2015 AP01 Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015