24 SHREWSBURY ROAD MANAGEMENT COMPANY LIMITED

The Garden Flat The Garden Flat, Prenton, CH43 1UX, Wirral, England
StatusACTIVE
Company No.05659391
Category
Incorporated20 Dec 2005
Age18 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution03 Apr 2012
Years12 years, 1 month, 15 days

SUMMARY

24 SHREWSBURY ROAD MANAGEMENT COMPANY LIMITED is an active with number 05659391. It was incorporated 18 years, 4 months, 29 days ago, on 20 December 2005 and it was dissolved 12 years, 1 month, 15 days ago, on 03 April 2012. The company address is The Garden Flat The Garden Flat, Prenton, CH43 1UX, Wirral, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

New address: The Garden Flat 24 Shrewsbury Road Prenton Wirral CH43 1UX

Change date: 2023-01-09

Old address: 24 Shrewsbury Road Prenton Merseyside CH43 1UX

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 26 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-26

Officer name: James William Yates

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-23

Officer name: Ms Nadina Brown

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-23

Officer name: Sandra Mary Mcguire

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Yates

Appointment date: 2016-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-08

Old address: , 343-345 Lord Street, Southport, Merseyside, PR8 1NH

New address: 24 Shrewsbury Road Prenton Merseyside CH43 1UX

Documents

View document PDF

Annual return company with made up date

Date: 08 Nov 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Annual return company with made up date

Date: 08 Nov 2016

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Annual return company with made up date

Date: 08 Nov 2016

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Annual return company with made up date

Date: 08 Nov 2016

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Annual return company with made up date

Date: 08 Nov 2016

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Restoration order of court

Date: 08 Nov 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Yates

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Management Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James William Yates

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Dec 2010

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Jones

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Jones

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Management Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Countrywide Property Management

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-11

Old address: , Countrywide Property Management, 161 New Union Street, Coventry, West Midlands, CV1 2PL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary julia ryder

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary countrywide property maangement

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed countrywide property maangement

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 09/04/2009 from, slm c/o, 10A hoghton street, southport, merseyside, PR9 0TF

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed countrywide property management

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/12/08

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / julia ryder / 19/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/12/07

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 11/12/07 from: first floor flat, 24A shrewsbury road, oxton, wirral CH43 1UX

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/12/06

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMC INDUSTRIAL [NI] LIMITED

27 HIGHGROVE CRESCENT,CARRICKFERGUS,BT38 9TZ

Number:NI648221
Status:ACTIVE
Category:Private Limited Company

CURATE LIMITED

BRADBURY HOUSE 830 THE CRESCENT,COLCHESTER,CO4 9YQ

Number:05839383
Status:ACTIVE
Category:Private Limited Company

F G PATTON SOLICITORS LTD

14 THOMAS STREET,DUNGANNON,BT70 1HN

Number:NI626556
Status:ACTIVE
Category:Private Limited Company

GRAEME MONTGOMERY LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:04854417
Status:ACTIVE
Category:Private Limited Company

PIZZA & CHICKEN LOVER LTD

403 HORNSEY ROAD,LONDON,N19 4DX

Number:11009991
Status:ACTIVE
Category:Private Limited Company
Number:05328262
Status:LIQUIDATION
Category:Public 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