SHAUN ANNETTS LIMITED
Status | DISSOLVED |
Company No. | 05445000 |
Category | Private Limited Company |
Incorporated | 06 May 2005 |
Age | 19 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2021 |
Years | 2 years, 6 months, 23 days |
SUMMARY
SHAUN ANNETTS LIMITED is an dissolved private limited company with number 05445000. It was incorporated 19 years, 24 days ago, on 06 May 2005 and it was dissolved 2 years, 6 months, 23 days ago, on 07 November 2021. The company address is 8 High Street, Brentwood, CM14 4AB, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Dec 2020
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: 12 Dec 2019
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: 18 Jun 2019
Action Date: 09 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-09
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Address
Type: AD01
Old address: 8 High Street Brentwood Essex CM14 4AB
Change date: 2018-01-05
New address: 8 High Street Brentwood Essex CM14 4AB
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 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: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-18
New address: 8 High Street Brentwood Essex CM14 4AB
Old address: 66 Prescot Street London E1 8NN
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2016
Action Date: 09 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Dec 2015
Action Date: 09 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-10-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Dec 2014
Action Date: 09 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-10-09
Documents
Change registered office address company with date old address
Date: 27 May 2014
Action Date: 27 May 2014
Category: Address
Type: AD01
Change date: 2014-05-27
Old address: 66 Prescot Street London E1 8NN
Documents
Change registered office address company with date old address
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Address
Type: AD01
Old address: C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD
Change date: 2014-04-28
Documents
Change registered office address company with date old address
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-21
Old address: Unit 5 Horn Park Business Park Broadwindsor Road Beaminster Dorset DT8 3PT
Documents
Liquidation voluntary statement of affairs with form attached
Date: 18 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Legacy
Date: 07 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Annetts
Change date: 2010-05-05
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carole Annetts
Change date: 2010-05-05
Documents
Legacy
Date: 10 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / shaun annetts / 12/12/2008
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / carole annetts / 12/12/2008
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Legacy
Date: 24 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 07 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 31/12/07
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 09 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 27 May 2005
Category: Address
Type: 287
Description: Registered office changed on 27/05/05 from: 6 white hart yard, hogshill street, beaminster dorset DT8 3AE
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/12/05
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
10 MALDEN DRIVE,MAIDSTONE,ME14 2NW
Number: | 07988575 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 UXENDON CRESCENT,WEMBLEY,HA9 9TN
Number: | 11732071 |
Status: | ACTIVE |
Category: | Private Limited Company |
339 GARRYHALLIE,DALIBURGH,HS8 5SX
Number: | SC093491 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 TRINITY SQUARE,LLANDUDNO,LL30 2RD
Number: | 11400336 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 ST. MARYS AVENUE,BERKHAMSTED,HP4 3RP
Number: | 09405362 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 TANSY AVENUE,HITCHIN,SG5 4GJ
Number: | 11438089 |
Status: | ACTIVE |
Category: | Private Limited Company |