SHAWS ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 03422698 |
Category | Private Limited Company |
Incorporated | 20 Aug 1997 |
Age | 26 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 years, 5 months, 1 day |
SUMMARY
SHAWS ASSOCIATES LIMITED is an dissolved private limited company with number 03422698. It was incorporated 26 years, 9 months, 12 days ago, on 20 August 1997 and it was dissolved 4 years, 5 months, 1 day ago, on 31 December 2019. The company address is 1 Osborne Terrace 1 Osborne Terrace, Seahouses, NE68 7UH, Northumberland.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 14 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 09 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 15 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type dormant
Date: 11 Aug 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Address
Type: AD01
New address: 1 Osborne Terrace North Sunderland Seahouses Northumberland NE68 7UH
Change date: 2015-08-03
Old address: St Aidan Hotel Seahouses Northumberland NE68 7SR
Documents
Change person director company with change date
Date: 01 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Susan Gibson
Change date: 2015-07-01
Documents
Change person director company with change date
Date: 01 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. John Gibson
Change date: 2015-07-01
Documents
Change person secretary company with change date
Date: 01 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-01
Officer name: Mr. John Gibson
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 15 Jul 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: 18 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 08 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person director company
Date: 04 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 03 Oct 2012
Action Date: 23 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-23
Officer name: Mrs. Susan Thompson
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2011
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: 09 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 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: 07 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Mr. John Gibson
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Susan Thompson
Documents
Change person secretary company with change date
Date: 07 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Gibson
Change date: 2010-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 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: 26 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 31 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/03; full list of members
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2002
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 17 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Jan 2001
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/00; full list of members
Documents
Legacy
Date: 06 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 06/10/99 from: suite 2C swinegate court east york YO1 8AJ
Documents
Legacy
Date: 06 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/99; no change of members
Documents
Legacy
Date: 26 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 26/07/99 from: the shaws farm bellingham hexham northumberland NE48 2JU
Documents
Accounts with accounts type full
Date: 04 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/98; full list of members
Documents
Legacy
Date: 14 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 08 Oct 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crossco (288) LIMITED\certificate issued on 09/10/97
Documents
Legacy
Date: 06 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 06/10/97 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
6 EMPINGHAM CLOSE,MILTON KEYNES,MK2 3QT
Number: | 11865745 |
Status: | ACTIVE |
Category: | Private Limited Company |
573 HOLDERNESS ROAD,HULL,HU8 9AA
Number: | 10522862 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GROVE HILL ROAD,TUNBRIDGE WELLS,TN1 1RZ
Number: | 11909392 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13 WHEATEAR INDUSTRIAL ESTATE,WITHAM,CM8 3YY
Number: | 11018417 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE LEA FISHTOFT ROAD,BOSTON,PE21 0QX
Number: | 10557106 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 11353640 |
Status: | ACTIVE |
Category: | Private Limited Company |