SHAPONE (AE) LIMITED

44-45 Water Street 44-45 Water Street, B3 1HP
StatusDISSOLVED
Company No.00862076
CategoryPrivate Limited Company
Incorporated21 Oct 1965
Age58 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution10 May 2016
Years8 years, 7 days

SUMMARY

SHAPONE (AE) LIMITED is an dissolved private limited company with number 00862076. It was incorporated 58 years, 6 months, 27 days ago, on 21 October 1965 and it was dissolved 8 years, 7 days ago, on 10 May 2016. The company address is 44-45 Water Street 44-45 Water Street, B3 1HP.



Company Fillings

Gazette dissolved compulsory

Date: 10 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 20 Jan 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Apr 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Apr 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 29 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 29/07/94 from: burmah castrol house pipers way swindon wilts SN3 1RE

Documents

View document PDF

Resolution

Date: 28 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Jul 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jul 1994

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 20 Mar 1994

Category: Annual-return

Type: 363x

Description: Return made up to 04/03/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 1993

Category: Annual-return

Type: 363x

Description: Return made up to 23/03/93; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed accumatic engineering LIMITED\certificate issued on 02/09/92

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 1992

Category: Annual-return

Type: 363x

Description: Return made up to 23/03/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1991

Category: Address

Type: 287

Description: Registered office changed on 28/10/91 from: llay hall wrexham denbighshire N. wales LL12 9YH

Documents

View document PDF

Legacy

Date: 29 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 23/03/91; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/11 to 31/12

Documents

View document PDF

Legacy

Date: 14 Jun 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 23/03/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1990

Action Date: 30 Nov 1989

Category: Accounts

Type: AA

Made up date: 1989-11-30

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Sep 1989

Action Date: 30 Nov 1988

Category: Accounts

Type: AA

Made up date: 1988-11-30

Documents

View document PDF

Legacy

Date: 18 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 04/04/89; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 1989

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 19 May 1989

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 19 May 1989

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 19 May 1989

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 12 Jan 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 30/11

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 19/07/88; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 08 Mar 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Mar 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium group

Date: 24 Oct 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 17/07/87; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 24 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 16/07/86; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Sep 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 1983

Category: Annual-return

Type: 363

Description: Annual return made up to 16/07/80

Documents

View document PDF

Legacy

Date: 03 Jun 1971

Category: Annual-return

Type: 363

Description: Annual return made up to 28/05/71

Documents

View document PDF


Some Companies

ENLIGHTENED FINANCE LIMITED

HARDY HOUSE,BERKHAMSTED,HP4 1EF

Number:05876374
Status:ACTIVE
Category:Private Limited Company

HEWEI TECHNOLOGY DEVELOPMENT LIMITED

14 WELLS VIEW DRIVE,LONDON,BR2 9UL

Number:09269685
Status:ACTIVE
Category:Private Limited Company

MISSING LINK COMMUNICATIONS LIMITED

UNIT 129/130 BRADLEY HALL,STANDISH,WN6 0XQ

Number:03430531
Status:ACTIVE
Category:Private Limited Company

PEGAFOX LTD

12A MARKET PLACE,KETTERING,NN16 0AJ

Number:11822627
Status:ACTIVE
Category:Private Limited Company

RK CONSTRUCTION (BUCKS) LIMITED

1ST & 2ND FLOOR OFFICES,BEACONSFIELD,HP9 1QD

Number:06511537
Status:ACTIVE
Category:Private Limited Company

SWANBOROUGH VEHICLE MAINTENANCE LTD

LONDON ROAD,DEVIZES,SN10 2EP

Number:11545601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source