M D SHREWSBURY LIMITED
Status | LIQUIDATION |
Company No. | 01060746 |
Category | Private Limited Company |
Incorporated | 07 Jul 1972 |
Age | 51 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
M D SHREWSBURY LIMITED is an liquidation private limited company with number 01060746. It was incorporated 51 years, 10 months, 20 days ago, on 07 July 1972. The company address is C/O Frp Advisory Llp Derby House C/O Frp Advisory Llp Derby House, Preston, PR1 3JJ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Oct 2023
Action Date: 05 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Oct 2022
Action Date: 05 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-05
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Leigh Barton
Termination date: 2022-02-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2021
Action Date: 05 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-05
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Sep 2020
Action Date: 05 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-05
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Oct 2019
Action Date: 05 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-05
Documents
Mortgage satisfy charge full
Date: 30 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-04
New address: C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ
Old address: Hlb House, 68 High Street Tarporley Cheshire CW6 0AT England
Documents
Liquidation voluntary statement of affairs
Date: 29 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 02 May 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-06-30
Psc name: Mr Christopher Paul Towers
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Resolution
Date: 08 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Address
Type: AD01
New address: Hlb House, 68 High Street Tarporley Cheshire CW6 0AT
Change date: 2016-04-08
Old address: Paunceford Court Munsley Ledbury Herefordshire HR8 2SH England
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Move registers to sail company with new address
Date: 21 Mar 2016
Category: Address
Type: AD03
New address: C/O Hall Livesey Brown Hlb House 68 High Street Tarporley Cheshire CW6 0AT
Documents
Change sail address company with new address
Date: 21 Mar 2016
Category: Address
Type: AD02
New address: C/O Hall Livesey Brown Hlb House 68 High Street Tarporley Cheshire CW6 0AT
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2016
Action Date: 20 Mar 2016
Category: Address
Type: AD01
Old address: Paunceford Court Munsley Ledbury Herefordshire HR8 2SH England
New address: Paunceford Court Munsley Ledbury Herefordshire HR8 2SH
Change date: 2016-03-20
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2016
Action Date: 20 Mar 2016
Category: Address
Type: AD01
New address: Paunceford Court Munsley Ledbury Herefordshire HR8 2SH
Old address: Mercian House 10 Darwin Court Oxon Business Park Shrewsbury SY3 5AL
Change date: 2016-03-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Termination director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Crabtree
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Miscellaneous
Date: 24 Jun 2013
Category: Miscellaneous
Type: MISC
Description: Auditor's resignation
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Change person secretary company with change date
Date: 20 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Elizabeth Ann Towers
Change date: 2012-03-01
Documents
Change person director company with change date
Date: 19 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Paul Towers
Change date: 2012-03-01
Documents
Appoint person director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Leigh Barton
Documents
Accounts with accounts type small
Date: 22 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type small
Date: 11 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Legacy
Date: 20 Aug 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
Documents
Legacy
Date: 20 Aug 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
Documents
Accounts with accounts type small
Date: 11 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 49
Documents
Legacy
Date: 10 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 48
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 19 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 47
Documents
Legacy
Date: 16 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 46
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 10 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/07; full list of members
Documents
Legacy
Date: 13 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 10 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/06; full list of members
Documents
Legacy
Date: 13 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/10/05--------- £ si 47500@1=47500 £ ic 1000/48500
Documents
Resolution
Date: 13 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 26 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/05; full list of members
Documents
Legacy
Date: 24 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 13 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/04; full list of members
Documents
Legacy
Date: 23 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 10 Apr 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/03; full list of members
Documents
Legacy
Date: 10 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 10/02/03 from: mercian house 10 darwin court oxon business park shrewsbury SY3 5AL
Documents
Legacy
Date: 05 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 05/02/03 from: longden house 105 longden road shrewsbury shropshire SY3 9DZ
Documents
Accounts with accounts type small
Date: 05 May 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 04 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/02; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 06 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/01; full list of members
Documents
Legacy
Date: 02 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 10 Apr 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 01 Apr 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Mar 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Mar 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Mar 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Mar 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Mar 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Mar 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
A.S.A.P. TYRES & EXHAUSTS LIMITED
CROWN HOUSE,BIRMINGHAM,B16 8LD
Number: | 02759259 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOBSON HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3PF
Number: | 09522929 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARENTING PROFILES ASSOCIATES LIMITED
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 03738443 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 NELSON MANDELA PLACE,GLASGOW,G2 1QY
Number: | SC344878 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BROOK FARM,ALDERLEY EDGE,SK9 7JD
Number: | 00451157 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ
Number: | 11081999 |
Status: | ACTIVE |
Category: | Private Limited Company |