SHANKS INVESTMENTS

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.05315714
Category
Incorporated17 Dec 2004
Age19 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution08 Feb 2018
Years6 years, 4 months, 10 days

SUMMARY

SHANKS INVESTMENTS is an dissolved with number 05315714. It was incorporated 19 years, 6 months, 1 day ago, on 17 December 2004 and it was dissolved 6 years, 4 months, 10 days ago, on 08 February 2018. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 08 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jan 2017

Category: Address

Type: AD03

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

New address: 1 More London Place London SE1 2AF

Old address: Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU

Change date: 2017-01-06

Documents

View document PDF

Change sail address company with new address

Date: 06 Jan 2017

Category: Address

Type: AD02

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Philip Bernard Griffin-Smith

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gibson Orr

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Toby Richard Woolrych

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter George Dilnot

Termination date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby Richard Woolrych

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Surch

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter George Dilnot

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Drury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Resolution

Date: 12 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Mr Thomas Waterworth Drury

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Philip Bernard Griffin-Smith

Change date: 2009-11-13

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director fraser welham

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed christopher surch

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 07/07/2008 from astor house station road bourne end buckinghamshire SL8 5YP

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary carolyn gibson

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed philip bernard griffin-smith

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 28 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 07 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Re registration memorandum articles

Date: 07 Sep 2007

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Resolution

Date: 07 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/05; full list of members; amend

Documents

View document PDF

Resolution

Date: 04 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 06 Apr 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 11/03/05--------- eur si 2139622@1=2139622 eur ic 344959309/347098931

Documents

View document PDF

Statement of affairs

Date: 06 Apr 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/03/05--------- eur si 330317210@1=330317210 eur ic 14642099/344959309

Documents

View document PDF

Statement of affairs

Date: 06 Apr 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/03/05--------- eur si 14642099@1=14642099 eur ic 0/14642099

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/03/05

Documents

View document PDF

Resolution

Date: 11 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 09/03/05 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lawnrate LIMITED\certificate issued on 03/03/05

Documents

View document PDF

Incorporation company

Date: 17 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARR-BON LTD.

32 MACPHERSON AVENUE,DUNFERMLINE,KY11 8XA

Number:SC576088
Status:ACTIVE
Category:Private Limited Company

GROSVENOR HILL VENTURES LIMITED

33 MARGARET STREET,LONDON,W1G 0JD

Number:02899912
Status:ACTIVE
Category:Private Limited Company

LOCALTRENT LIMITED

HEATON HOUSE,MANCHESTER,M7 4SE

Number:01671900
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SC FORENSICS LLP

66 PAGEANT ROAD,ST ALBANS,AL1 1NH

Number:OC400168
Status:ACTIVE
Category:Limited Liability Partnership

SJ FOOD MART LTD

420 COLDHARBOUR LANE,LONDON,SW9 8LF

Number:11959825
Status:ACTIVE
Category:Private Limited Company

TONDU LIMITED

BREEZE HILL FARM,NANTWICH,CW5 8JR

Number:11365068
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