SHAPEN IT LIMITED
Status | DISSOLVED |
Company No. | 04271039 |
Category | Private Limited Company |
Incorporated | 15 Aug 2001 |
Age | 22 years, 9 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2023 |
Years | 1 year, 2 months, 12 days |
SUMMARY
SHAPEN IT LIMITED is an dissolved private limited company with number 04271039. It was incorporated 22 years, 9 months, 18 days ago, on 15 August 2001 and it was dissolved 1 year, 2 months, 12 days ago, on 21 March 2023. The company address is Excelsior House 9 Quay View Business Park Excelsior House 9 Quay View Business Park, Lowestoft, NR32 2HD, Suffolk.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Dec 2022
Action Date: 09 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jan 2022
Action Date: 09 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jan 2022
Action Date: 09 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jan 2022
Action Date: 09 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Feb 2019
Action Date: 09 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Dec 2017
Action Date: 09 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-09
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
New address: Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD
Change date: 2016-11-07
Old address: 457 Southchurch Road Southend-on-Sea Essex SS1 2PH
Documents
Liquidation voluntary declaration of solvency
Date: 21 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Gazette filings brought up to date
Date: 14 Dec 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Change registered office address company with date old address
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Address
Type: AD01
Old address: Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ
Change date: 2011-09-28
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person secretary company with change date
Date: 28 Oct 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Penny Pauline Hiller
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Shane Maurice Hiller
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 15 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-15
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/06; full list of members
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/03; full list of members
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 15/08/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 10 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/02 to 31/03/02
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BELFAST ACADEMY OF REALIST ART LIMITED
ORMEAU HOUSE,BELFAST,BT7 1SH
Number: | NI636491 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BELGRAVE CRESCENT,BATH,BA1 5JU
Number: | 05418815 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 96 THE MALTINGS BUSINESS CENTRE THE MALTINGS, ROYDON ROAD,WARE,SG12 8HG
Number: | 10779067 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,BLAYDON ON TYNE,NE21 4NT
Number: | 11439865 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIPP INVESTMENT PLATFORM LIMITED
HALFORD CHAMBERS 1-3,RICHMOND,TW10 6AW
Number: | 07729396 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 BURDON LANE,SUTTON,SM2 7DA
Number: | 07887493 |
Status: | ACTIVE |
Category: | Private Limited Company |