SHADOW SUPPLIES LIMITED

Shadow Supplies Shadow Supplies, Cardiff Road, Reading, RG1 8ED, Berkshire
StatusDISSOLVED
Company No.06261447
CategoryPrivate Limited Company
Incorporated29 May 2007
Age17 years, 20 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 1 day

SUMMARY

SHADOW SUPPLIES LIMITED is an dissolved private limited company with number 06261447. It was incorporated 17 years, 20 days ago, on 29 May 2007 and it was dissolved 3 years, 7 months, 1 day ago, on 17 November 2020. The company address is Shadow Supplies Shadow Supplies, Cardiff Road, Reading, RG1 8ED, Berkshire.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Aug 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Nov 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dene Parker

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2013

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-12

Officer name: Dene Parker

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dene Parker

Change date: 2013-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Nov 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 20 Oct 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Oct 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 28 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA01

Made up date: 2009-05-31

New date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; no change of members

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANCAY LIMITED

15 WOODRIDGE WAY,NORTHWOOD,HA6 2BE

Number:02372970
Status:ACTIVE
Category:Private Limited Company

G B INSTALLATIONS LIMITED

5 COPLEY MOUNT,HALIFAX,HX3 0TY

Number:05593912
Status:ACTIVE
Category:Private Limited Company

MAIRE MCCARTHY LIMITED

215 WESTERN ROAD,,S10 1LE

Number:04642529
Status:ACTIVE
Category:Private Limited Company

RONOR JOINERY LIMITED

BANK CHAMBERS,ILFORD,IG1 4PG

Number:01808292
Status:LIQUIDATION
Category:Private Limited Company

THE BIKE YARD LLP

534 PAISLEY ROAD WEST (IBROX CHURCH),GLASGOW,G51 1RN

Number:SO304749
Status:ACTIVE
Category:Limited Liability Partnership

THOMAS MILBURN (PROPERTY) LIMITED

SEACOTE PARK ST BEES,,CA27 0ET

Number:01185519
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