SHOPFITTINGS DIRECT LIMITED
Status | DISSOLVED |
Company No. | 03580800 |
Category | Private Limited Company |
Incorporated | 12 Jun 1998 |
Age | 25 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 09 Feb 2023 |
Years | 1 year, 2 months, 20 days |
SUMMARY
SHOPFITTINGS DIRECT LIMITED is an dissolved private limited company with number 03580800. It was incorporated 25 years, 10 months, 17 days ago, on 12 June 1998 and it was dissolved 1 year, 2 months, 20 days ago, on 09 February 2023. The company address is INTERPATH LTD INTERPATH LTD, Birmingham, B3 2RT.
Company Fillings
Liquidation in administration move to dissolution
Date: 09 Nov 2022
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 01 Jun 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Address
Type: AD01
New address: 2nd Floor 45 Church Street Birmingham B3 2RT
Change date: 2022-01-24
Old address: One Snowhill Snow Hill Queensway Birmingham B4 6GH
Documents
Liquidation in administration progress report
Date: 08 Dec 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 04 Nov 2021
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 08 Jun 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 11 Dec 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-05
Officer name: Gregory David Koral
Documents
Liquidation in administration progress report
Date: 11 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Termination director company with name termination date
Date: 09 Mar 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Hollyhead
Termination date: 2020-01-31
Documents
Liquidation in administration extension of period
Date: 13 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation administration notice deemed approval of proposals
Date: 20 Jan 2020
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 16 Jan 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 12 Dec 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-18
Old address: 186-192 High Road Ilford Essex IG1 1LR
New address: One Snowhill Snow Hill Queensway Birmingham B4 6GH
Documents
Liquidation in administration appointment of administrator
Date: 12 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change account reference date company previous shortened
Date: 27 Sep 2019
Action Date: 28 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-28
Made up date: 2018-12-29
Documents
Appoint person director company with name date
Date: 06 Aug 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-22
Officer name: Mr Matthew Stephen Frost
Documents
Notification of a person with significant control
Date: 18 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Friars 738 Limited
Notification date: 2019-06-07
Documents
Cessation of a person with significant control
Date: 18 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Martin Brooks
Cessation date: 2019-06-07
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-07
Officer name: Mr Richard Alan Walker
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Hollyhead
Appointment date: 2019-06-07
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-07
Officer name: Mr Gregory David Koral
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-07
Psc name: Mr Paul Martin Brooks
Documents
Cessation of a person with significant control
Date: 18 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-07
Psc name: David Neil Brooks
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Mortgage satisfy charge full
Date: 06 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 05 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 05 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035808000006
Documents
Accounts with accounts type group
Date: 30 Apr 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 17 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Paul Martin Brooks
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Mar 2019
Action Date: 14 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-14
Charge number: 035808000007
Documents
Change account reference date company previous shortened
Date: 17 Dec 2018
Action Date: 29 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-29
Made up date: 2017-12-30
Documents
Change account reference date company previous shortened
Date: 24 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-30
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2018
Action Date: 15 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-15
Charge number: 035808000006
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jun 2018
Action Date: 14 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-14
Charge number: 035808000005
Documents
Mortgage satisfy charge full
Date: 15 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change account reference date company current extended
Date: 05 Sep 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Change to a person with significant control
Date: 17 Jul 2017
Action Date: 22 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Neil Brooks
Change date: 2017-02-22
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Neil Brooks
Notification date: 2016-04-06
Documents
Accounts with accounts type full
Date: 19 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 13 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-01
Officer name: David Neil Brookstein
Documents
Accounts with accounts type full
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type full
Date: 13 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 06 Mar 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-23
Officer name: Mr Paul Martin Brooks
Documents
Change person director company
Date: 06 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person secretary company with change date
Date: 06 Mar 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Martin Brooks
Change date: 2015-01-23
Documents
Statement of companys objects
Date: 21 Aug 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type full
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Capital variation of rights attached to shares
Date: 16 Jul 2013
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 16 Jul 2013
Category: Capital
Type: SH10
Documents
Accounts with accounts type full
Date: 25 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Accounts with accounts type full
Date: 31 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type full
Date: 03 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Change person secretary company with change date
Date: 17 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Paul Martin Brooks
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: David Neil Brooks
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Martin Brooks
Change date: 2010-04-01
Documents
Accounts with accounts type full
Date: 04 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 21 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 21/08/2009 from shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / paul brooks / 16/07/2009
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Accounts with accounts type full
Date: 29 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type full
Date: 19 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/07; full list of members
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 21 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ
Documents
Legacy
Date: 07 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/06; full list of members
Documents
Accounts with accounts type full
Date: 08 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/05; full list of members
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type small
Date: 27 Feb 2003
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/02; full list of members
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/01; full list of members
Documents
Legacy
Date: 16 May 2002
Category: Address
Type: 287
Description: Registered office changed on 16/05/02 from: 13 station road finchley london N3 2SB
Documents
Legacy
Date: 30 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 05 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 12 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 16/11/00--------- £ si [email protected]=100 £ ic 100/200
Documents
Legacy
Date: 02 Jan 2001
Category: Capital
Type: 122
Description: S-div 16/11/00
Documents
Resolution
Date: 02 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AVIVA,YORK,YO90 1WR
Number: | 09304239 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANSELL CLOSE,WIDNES,WA8 9WL
Number: | 08759776 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MERRYFIELDS,MALVERN,WR13 6LL
Number: | 11772453 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 HOLDENHURST ROAD,DORSET,BH8 8DY
Number: | 03503299 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA HOUSE MIDLAND WAY,BRISTOL,BS35 2JX
Number: | 03279426 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 SUMMER LEEZE,ASHFORD,TN24 0ES
Number: | 10522030 |
Status: | ACTIVE |
Category: | Private Limited Company |