SHAW124 LIMITED

Register to unlock more data on OkredoRegister

SHAW124 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03686213

Incorporation date

21/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mbi Coakley Limited 2nd Floor Shaw House, 3 Tunsgate, Guildford GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1998)
dot icon20/02/2025
Final Gazette dissolved following liquidation
dot icon20/11/2024
Return of final meeting in a members' voluntary winding up
dot icon21/11/2023
Liquidators' statement of receipts and payments to 2023-09-18
dot icon06/09/2023
Change of name notice
dot icon06/09/2023
Certificate of change of name
dot icon25/11/2022
Liquidators' statement of receipts and payments to 2022-09-18
dot icon26/08/2022
Resignation of a liquidator
dot icon19/11/2021
Liquidators' statement of receipts and payments to 2021-09-18
dot icon07/12/2020
Liquidators' statement of receipts and payments to 2020-09-18
dot icon30/09/2019
Appointment of a voluntary liquidator
dot icon30/09/2019
Resolutions
dot icon30/09/2019
Declaration of solvency
dot icon20/09/2019
Registered office address changed from East Grinstead House East Grinstead House East Grinstead West Sussex RH10 1UA England to C/O Mbi Coakley Limited 2nd Floor Shaw House 3 Tunsgate Guildford GU1 3QT on 2019-09-20
dot icon14/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-02-07
dot icon24/10/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-07
dot icon23/10/2018
Termination of appointment of Frank Russell Hudson as a director on 2018-10-23
dot icon23/10/2018
Appointment of Mr Mark William Pearson as a director on 2018-10-23
dot icon22/08/2018
Notification of The Caravan Club Limited as a person with significant control on 2018-02-08
dot icon22/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon13/02/2018
Termination of appointment of Steven James Thompson as a director on 2018-02-08
dot icon13/02/2018
Termination of appointment of Gemma Thompson as a director on 2018-02-08
dot icon13/02/2018
Cessation of Carol Croft as a person with significant control on 2018-02-08
dot icon13/02/2018
Termination of appointment of Carol Croft as a director on 2018-02-08
dot icon13/02/2018
Termination of appointment of Gemma Thompson as a secretary on 2018-02-08
dot icon13/02/2018
Termination of appointment of Benjamin Victor Croft as a director on 2018-02-08
dot icon13/02/2018
Appointment of Mr Brian Savage as a director on 2018-02-08
dot icon13/02/2018
Appointment of Mr Nicholas David John Lomas as a director on 2018-02-08
dot icon13/02/2018
Appointment of Mr Frank Russell Hudson as a director on 2018-02-08
dot icon12/02/2018
Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to East Grinstead House East Grinstead House East Grinstead West Sussex RH10 1UA on 2018-02-12
dot icon24/01/2018
Satisfaction of charge 1 in full
dot icon24/01/2018
Satisfaction of charge 2 in full
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon31/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/04/2014
Appointment of Steven James Thompson as a director
dot icon18/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/03/2012
Secretary's details changed for Gemma Croft on 2012-03-07
dot icon19/03/2012
Director's details changed for Gemma Croft on 2012-03-07
dot icon19/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon19/12/2011
Secretary's details changed for Gemma Croft on 2011-12-16
dot icon10/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon20/07/2010
Director's details changed for Gemma Croft on 2010-07-08
dot icon21/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon17/12/2009
Director's details changed for Benjamin Victor Croft on 2009-12-16
dot icon17/12/2009
Director's details changed for Gemma Croft on 2009-12-16
dot icon17/12/2009
Director's details changed for Carol Croft on 2009-12-16
dot icon20/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/12/2008
Return made up to 16/12/08; full list of members
dot icon16/12/2008
Registered office changed on 16/12/2008 from lloyd dowson & co medina house 2 station avenue bridlington YO16 4LZ
dot icon08/05/2008
Total exemption small company accounts made up to 2008-02-29
dot icon17/12/2007
Return made up to 16/12/07; full list of members
dot icon05/08/2007
Secretary's particulars changed;director's particulars changed
dot icon17/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/12/2006
Return made up to 16/12/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/02/2006
Return made up to 16/12/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon13/01/2005
Return made up to 16/12/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon12/02/2004
Return made up to 21/12/03; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon23/12/2002
Return made up to 21/12/02; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2002-02-28
dot icon31/12/2001
Return made up to 21/12/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2001-02-28
dot icon16/01/2001
Return made up to 21/12/00; full list of members
dot icon16/01/2001
Secretary's particulars changed;director's particulars changed
dot icon16/01/2001
Director's particulars changed
dot icon16/01/2001
Director's particulars changed
dot icon21/07/2000
Accounts for a small company made up to 2000-02-28
dot icon17/07/2000
Ad 01/02/00--------- £ si 998@1=998 £ ic 2/1000
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon17/02/2000
Return made up to 21/12/99; full list of members
dot icon22/10/1999
Accounting reference date extended from 31/12/99 to 28/02/00
dot icon12/03/1999
Particulars of mortgage/charge
dot icon11/03/1999
Particulars of mortgage/charge
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
New director appointed
dot icon21/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
07/02/2018
dot iconNext confirmation date
13/08/2020
dot iconLast change occurred
07/02/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
07/02/2018
dot iconNext account date
07/02/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About SHAW124 LIMITED

SHAW124 LIMITED is an(a) Dissolved company incorporated on 21/12/1998 with the registered office located at C/O Mbi Coakley Limited 2nd Floor Shaw House, 3 Tunsgate, Guildford GU1 3QT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHAW124 LIMITED?

toggle

SHAW124 LIMITED is currently Dissolved. It was registered on 21/12/1998 and dissolved on 20/02/2025.

Where is SHAW124 LIMITED located?

toggle

SHAW124 LIMITED is registered at C/O Mbi Coakley Limited 2nd Floor Shaw House, 3 Tunsgate, Guildford GU1 3QT.

What does SHAW124 LIMITED do?

toggle

SHAW124 LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for SHAW124 LIMITED?

toggle

The latest filing was on 20/02/2025: Final Gazette dissolved following liquidation.