ERNEST R. SHAW (TRUSTEES) LIMITED
Status | DISSOLVED |
Company No. | 02668216 |
Category | Private Limited Company |
Incorporated | 04 Dec 1991 |
Age | 32 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 15 Sep 2015 |
Years | 8 years, 8 months, 16 days |
SUMMARY
ERNEST R. SHAW (TRUSTEES) LIMITED is an dissolved private limited company with number 02668216. It was incorporated 32 years, 5 months, 28 days ago, on 04 December 1991 and it was dissolved 8 years, 8 months, 16 days ago, on 15 September 2015. The company address is Devonshire House Devonshire House, London, EC1M 7AD.
Company Fillings
Gazette dissolved voluntary
Date: 15 Sep 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 May 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type full
Date: 06 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type full
Date: 03 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type full
Date: 08 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type full
Date: 04 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Legacy
Date: 17 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 05 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Accounts with accounts type full
Date: 19 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type full
Date: 06 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type full
Date: 12 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Accounts with accounts type full
Date: 18 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type full
Date: 14 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/04; full list of members
Documents
Accounts with accounts type full
Date: 19 Aug 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 15 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Mar 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/00; full list of members
Documents
Accounts with accounts type full
Date: 14 Feb 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/99; full list of members
Documents
Legacy
Date: 24 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 24/09/99 from: windsor house 3 temple row birmingham B2 5LE
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 1999
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 09 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Apr 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 05 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/98; full list of members
Documents
Accounts with accounts type full
Date: 27 Feb 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 05 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/97; no change of members
Documents
Legacy
Date: 24 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Apr 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 18 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/96; no change of members
Documents
Accounts with accounts type full
Date: 20 Feb 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 24 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/95; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/94; no change of members
Documents
Legacy
Date: 15 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Jan 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 06 Jan 1994
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/93; no change of members
Documents
Accounts with accounts type full
Date: 24 May 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 19 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/92; full list of members
Documents
Legacy
Date: 10 Sep 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 10 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 12 May 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ivoryshine LIMITED\certificate issued on 13/05/92
Documents
Legacy
Date: 08 May 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 08 May 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 May 1992
Category: Address
Type: 287
Description: Registered office changed on 08/05/92 from: 61 fairview ave wigmore gillingham kent ME8 0QP
Documents
Resolution
Date: 28 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10581997 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CALEDONIA SPECIALIST FINANCE LIMITED
1 GEORGE SQUARE,GLASGOW,G2 1AL
Number: | SC345233 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS
Number: | 04978479 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.C.S. FREIGHT SERVICES LIMITED
MORRIS WOOD & DISNEY,103 HIGH STREET,
Number: | 02554976 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
25 RUTLAND GARDENS,HOVE,BN3 5PD
Number: | 06071058 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ASTON COURT,BROMSGROVE,B60 3AL
Number: | 08804692 |
Status: | ACTIVE |
Category: | Private Limited Company |