SHAWFORD DEVELOPMENT LIMITED

Unit B17 Spithead Business Unit B17 Spithead Business, Sandown, PO36 9PH, Isle Of Wight
StatusDISSOLVED
Company No.05397399
CategoryPrivate Limited Company
Incorporated17 Mar 2005
Age19 years, 3 months
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 years, 1 month, 21 days

SUMMARY

SHAWFORD DEVELOPMENT LIMITED is an dissolved private limited company with number 05397399. It was incorporated 19 years, 3 months ago, on 17 March 2005 and it was dissolved 13 years, 1 month, 21 days ago, on 26 April 2011. The company address is Unit B17 Spithead Business Unit B17 Spithead Business, Sandown, PO36 9PH, Isle Of Wight.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Harris

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / louis smith / 21/10/2008 / HouseName/Number was: , now: manor; Street was: westover park, now: house; Area was: the green, calbourne, now: marlborough road; Post Town was: newport, now: ventnor; Post Code was: PO30 4JG, now: PO38 1TE

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288c

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

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Accounts

Type: 225

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

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 20/06/05 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 06/06/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 10 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blakedew 549 LIMITED\certificate issued on 09/06/05

Documents

View document PDF

Incorporation company

Date: 17 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANKSIDE ELECTRICAL SERVICES LTD

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:07022690
Status:ACTIVE
Category:Private Limited Company

BENTECH (UK) LIMITED

3 SECOND WAY,WEMBLEY,HA9 0YJ

Number:09480830
Status:ACTIVE
Category:Private Limited Company

IMAGE LEISURE LIMITED

UNITS 8/9 WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:08010582
Status:ACTIVE
Category:Private Limited Company

LAKE CASSIDY HOLDINGS LTD

48 LEYDEN MANSIONS,LONDON,N19 3AW

Number:11586122
Status:ACTIVE
Category:Private Limited Company

MCGRAIL CONSULTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10379871
Status:ACTIVE
Category:Private Limited Company

THERMOGRADE PROCESS TECHNOLOGY LIMITED

17D WHITEBRIDGE INDUSTRIAL,STONE,ST15 8LQ

Number:03035864
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