SHEP GROUP LIMITED

The Willows West End The Willows West End, Hailsham, BN27 4NL, East Sussex, United Kingdom
StatusDISSOLVED
Company No.02036795
CategoryPrivate Limited Company
Incorporated14 Jul 1986
Age37 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution23 Nov 2010
Years13 years, 5 months, 23 days

SUMMARY

SHEP GROUP LIMITED is an dissolved private limited company with number 02036795. It was incorporated 37 years, 10 months, 2 days ago, on 14 July 1986 and it was dissolved 13 years, 5 months, 23 days ago, on 23 November 2010. The company address is The Willows West End The Willows West End, Hailsham, BN27 4NL, East Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Nov 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jul 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-23

Old address: The Old Pottery Lower Dicker Hailsham East Sussex BN27 4AT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: Mr Malcolm John Bradshaw

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela June Sheppard

Change date: 2009-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Capital

Type: 88(2)R

Description: Ad 20/09/98--------- £ si 17450@1=17450 £ ic 18700/36150

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/97; no change of members

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/96; full list of members

Documents

View document PDF

Resolution

Date: 26 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 07 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/95; change of members

Documents

View document PDF

Legacy

Date: 24 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 05 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 06 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/92; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 12/10/91; no change of members

Documents

View document PDF

Legacy

Date: 04 Jul 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/06 to 31/12

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Nov 1990

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 05 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/10/90; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 08 Feb 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 11 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 10/11/89; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 02 May 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/12/88; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1988

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Jan 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 04 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/11/87; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1987

Category: Address

Type: 287

Description: Registered office changed on 11/11/87 from: station road ind estate hailsham east sussex BN27 2EY

Documents

View document PDF

Legacy

Date: 19 Aug 1987

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Aug 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

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: 27 Aug 1986

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 15 Aug 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate incorporation

Date: 14 Jul 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF

Legacy

Date: 14 Jul 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1986

Category: Address

Type: 287

Description: Registered office changed on 14/07/86 from: 124-128 city road london EC1V 2NJ

Documents

View document PDF


Some Companies

ACASTER CONSULTING LTD

3 ABBEY STREET,FAVERSHAM,ME13 7BE

Number:08626383
Status:ACTIVE
Category:Private Limited Company

BANG BANG BOXING LIMITED

213 EVERSHOLT STREET,LONDON,NW1 1DE

Number:09960595
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRST RESPONSE FACILITIES MANAGEMENT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11295092
Status:ACTIVE
Category:Private Limited Company

NEWTON RENEWABLES LTD

25 LEXINGTON STREET,LONDON,W1F 9AH

Number:11743647
Status:ACTIVE
Category:Private Limited Company

SALIM CONSULTING LIMITED

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11240709
Status:ACTIVE
Category:Private Limited Company

STUNT ACQUISITIONS LIMITED

LECONFIELD HOUSE,LONDON,W1J 5AJ

Number:08891590
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