SHAVERS LTD

89 Leigh Road, Eastleigh, SO50 9DQ, Hampshire, England
StatusDISSOLVED
Company No.06976169
CategoryPrivate Limited Company
Incorporated29 Jul 2009
Age14 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution23 Nov 2021
Years2 years, 5 months, 25 days

SUMMARY

SHAVERS LTD is an dissolved private limited company with number 06976169. It was incorporated 14 years, 9 months, 20 days ago, on 29 July 2009 and it was dissolved 2 years, 5 months, 25 days ago, on 23 November 2021. The company address is 89 Leigh Road, Eastleigh, SO50 9DQ, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

New address: 89 Leigh Road Eastleigh Hampshire SO50 9DQ

Old address: Unit 31 the Clarendon Centre Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ England

Change date: 2019-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2018

Action Date: 29 Dec 2018

Category: Address

Type: AD01

Old address: 7 Warren Avenue Chandler's Ford Eastleigh SO53 2JF England

Change date: 2018-12-29

New address: Unit 31 the Clarendon Centre Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-13

Old address: Unit 6 st Georges Ind Estate Goodwood Road Eastleigh Hampshire SO50 4NT

New address: 7 Warren Avenue Chandler's Ford Eastleigh SO53 2JF

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-13

Psc name: Bryan John Edwin Willis

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacob John Willis

Cessation date: 2018-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Ann Willis

Cessation date: 2018-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Ann Willis

Termination date: 2018-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-12

Psc name: Jacob John Willis

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-13

Officer name: Mr Bryan John Edwin Willis

Documents

View document PDF

Accounts with accounts type total exemption full

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: 23 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

New address: Unit 6 st Georges Ind Estate Goodwood Road Eastleigh Hampshire SO50 4NT

Old address: Unit 6 st Georges Ind Est Goodwood Road Eastleigh Hampshire SO50 4NT

Change date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Old address: Unit 3 Hathaway Close Eastleigh Hampshire SO50 4SR United Kingdom

Change date: 2014-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

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: 23 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Address

Type: AD01

Old address: Third Floor 207 Regent Street London W1B 3HH United Kingdom

Change date: 2012-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Address

Type: AD01

Old address: Unit 3 Hathaway Close Eastleigh Hampshire SO50 4SR United Kingdom

Change date: 2012-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-01

Officer name: Rebecca Ann Willis

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-29

Capital : 10 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2010

Action Date: 26 Jul 2010

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2010-07-26

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Ann Willis

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Willis

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Willis

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jan 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-12

Old address: Suite 404 324 Regent Street London W1B 3HH United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA PSYCHOLOGICAL CONSULTANCY LTD

LANYON HOUSE,NEWPORT,NP20 2DW

Number:07346565
Status:ACTIVE
Category:Private Limited Company

DETERMANAGEMENT LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:08563715
Status:ACTIVE
Category:Private Limited Company

EMPIRIC (CARDIFF WNDSR HOUSE) LEASING LIMITED

6TH FLOOR SWAN HOUSE,LONDON,W1C 1BQ

Number:09846630
Status:ACTIVE
Category:Private Limited Company

GOLDMOON PROPERTIES LIMITED

SUITE 103 FIRST FLOOR,NORTH HARROW,HA2 7SE

Number:04917830
Status:ACTIVE
Category:Private Limited Company

NORTHAMPTON CLASSIC CLUB LTD

31 REA CLOSE,NORTHANTS,NN4 0RE

Number:06225297
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STUDIO BOULTON LTD

1 COWBRIDGE ROAD,LLANTWIT MAJOR,CF61 2YS

Number:10792029
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