- Company Overview for SHIPLEY MOTOR COMPANY LIMITED (05053122)
- Filing history for SHIPLEY MOTOR COMPANY LIMITED (05053122)
- People for SHIPLEY MOTOR COMPANY LIMITED (05053122)
- Charges for SHIPLEY MOTOR COMPANY LIMITED (05053122)
- More for SHIPLEY MOTOR COMPANY LIMITED (05053122)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2010 | AR01 |
Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-03-10
|
|
03 Apr 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
16 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
25 Sep 2008 | 363a | Return made up to 23/02/08; full list of members | |
27 Aug 2008 | 363a | Return made up to 23/02/07; full list of members | |
17 Apr 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
26 Apr 2007 | AA | Total exemption full accounts made up to 31 May 2006 | |
07 Jun 2006 | 363s | Return made up to 23/02/06; full list of members | |
03 Jan 2006 | AA | Total exemption full accounts made up to 31 May 2005 | |
29 Dec 2005 | 225 | Accounting reference date extended from 28/02/05 to 31/05/05 | |
07 Jul 2005 | 363s | Return made up to 23/02/05; full list of members | |
07 Jul 2005 | 363(287) |
Registered office changed on 07/07/05
|
|
08 May 2004 | 395 | Particulars of mortgage/charge | |
11 Mar 2004 | 288a | New secretary appointed | |
11 Mar 2004 | 288b | Secretary resigned | |
11 Mar 2004 | 288b | Director resigned | |
11 Mar 2004 | 287 | Registered office changed on 11/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB | |
11 Mar 2004 | 288a | New director appointed | |
23 Feb 2004 | NEWINC | Incorporation |