SHAKESPEARE PROPERTIES LIMITED

Station House Station House, Sutton Coldfield, B72 1TU, West Midlands
StatusDISSOLVED
Company No.03888088
CategoryPrivate Limited Company
Incorporated03 Dec 1999
Age24 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years6 months, 3 days

SUMMARY

SHAKESPEARE PROPERTIES LIMITED is an dissolved private limited company with number 03888088. It was incorporated 24 years, 6 months, 5 days ago, on 03 December 1999 and it was dissolved 6 months, 3 days ago, on 05 December 2023. The company address is Station House Station House, Sutton Coldfield, B72 1TU, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2023

Action Date: 04 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Resolution

Date: 12 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Address

Type: AD01

New address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU

Change date: 2021-11-10

Old address: 353 Warwick Road Solihull West Midlands B91 1BQ

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038880880024

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038880880025

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038880880023

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038880880022

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038880880021

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038880880024

Charge creation date: 2019-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-19

Charge number: 038880880025

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038880880020

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2019

Action Date: 24 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038880880023

Charge creation date: 2019-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2018

Action Date: 25 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-25

Charge number: 038880880022

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-01-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John James Dufficy

Change date: 2017-01-10

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-10

Officer name: John James Dufficy

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-10

Officer name: Deborah Evlyn Dufficy

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2016

Action Date: 15 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038880880021

Charge creation date: 2016-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2016

Action Date: 12 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038880880020

Charge creation date: 2016-04-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038880880019

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038880880018

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2015

Action Date: 13 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-13

Charge number: 038880880019

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038880880018

Charge creation date: 2014-08-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038880880017

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038880880017

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Legacy

Date: 13 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2011

Action Date: 03 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John James Dufficy

Change date: 2010-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2011

Action Date: 03 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Evlyn Dufficy

Change date: 2010-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: John James Dufficy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/07; no change of members

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 14 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 20 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 31 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 08 May 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/02; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 04 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/01; full list of members

Documents

View document PDF


Some Companies

AC RISK CONSULTANCY LTD

6 COULSAN GARDENS COLSUAN GARDENS,SPALDING,PE12 9FR

Number:11364079
Status:ACTIVE
Category:Private Limited Company

ARISTON SERVICES LIMITED

7 WESTVIEW COTTAGES,ROMFORD,RM6 4YP

Number:10911901
Status:ACTIVE
Category:Private Limited Company

BAKER R LIMITED

FIRST FLOOR, BLACK COUNTRY HOUSE,OLDBURY,B69 2DG

Number:11258408
Status:ACTIVE
Category:Private Limited Company

FTA REPAIRS LTD

9 WINDOVER COURT,HUNTINGDON,PE29 7EA

Number:05783935
Status:ACTIVE
Category:Private Limited Company

ORGANIC ROOTS LTD

481 MEANWOOD ROAD,LEEDS,LS6 2BH

Number:11363989
Status:ACTIVE
Category:Private Limited Company

ROMINE LIMITED

29 INGLEFIELD ROAD,BIRMINGHAM,B33 8DE

Number:09844863
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