SHAW HUMAN RESOURCES LIMITED

14 Westover Farm 14 Westover Farm, Andover, SP11 7LF, Hants
StatusDISSOLVED
Company No.04767673
CategoryPrivate Limited Company
Incorporated16 May 2003
Age20 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution11 Mar 2014
Years10 years, 2 months, 4 days

SUMMARY

SHAW HUMAN RESOURCES LIMITED is an dissolved private limited company with number 04767673. It was incorporated 20 years, 11 months, 30 days ago, on 16 May 2003 and it was dissolved 10 years, 2 months, 4 days ago, on 11 March 2014. The company address is 14 Westover Farm 14 Westover Farm, Andover, SP11 7LF, Hants.



Company Fillings

Gazette dissolved compulsory

Date: 11 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 May 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Sep 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Feb 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director patrick shaw

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael sibbald

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director anthony stanworth

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary krysha shaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / krysha shaw / 03/07/2008 /

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / patrick shaw / 03/07/2008 /

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / patrick shaw / 03/07/2008 / HouseName/Number was: , now: 29; Street was: 1 old college road, now: sidestrand road; Post Code was: RG14 1TB, now: RG14 6HP

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / krysha shaw / 03/07/2008 / HouseName/Number was: , now: 29; Street was: 1 old college road, now: sidestrand road; Post Code was: RG14 1TB, now: RG14 6HP

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 22/12/2008 from the old grain store redenham park farm redenham andover hampshire SP11 9AQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 11/09/07 from: morley and scott accounting thames valley office winterton house nixey close slough SL1 1ND

Documents

View document PDF

Legacy

Date: 17 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/07/06--------- £ si 79@1=79 £ ic 1/80

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/06/04

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04427432
Status:ACTIVE
Category:Private Limited Company

CISIUM DOMUS LLP

THE OLD CARRIAGE HOUSE,THEALE,RG7 5DZ

Number:OC381640
Status:ACTIVE
Category:Limited Liability Partnership

DRUMALIS

GLENARM ROAD,CO ANTRIM,BT40 1DT

Number:NI044612
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LETAAI LTD

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC619086
Status:ACTIVE
Category:Private Limited Company
Number:RC000370
Status:ACTIVE
Category:Royal Charter Company

PURE ABILITY LTD

74 MACRAE ROAD,BRISTOL,BS20 0DD

Number:05870378
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