POLESDEN LACEY SHAKESPEARE LIMITED

16 Dorking Road 16 Dorking Road, Leatherhead, KT23 4LX, Surrey
StatusDISSOLVED
Company No.07512952
Category
Incorporated01 Feb 2011
Age13 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years1 month, 9 days

SUMMARY

POLESDEN LACEY SHAKESPEARE LIMITED is an dissolved with number 07512952. It was incorporated 13 years, 4 months, 8 days ago, on 01 February 2011 and it was dissolved 1 month, 9 days ago, on 30 April 2024. The company address is 16 Dorking Road 16 Dorking Road, Leatherhead, KT23 4LX, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Mar 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deryn Mary Mills

Change date: 2023-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 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: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 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: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Barker

Termination date: 2020-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Stoves

Change date: 2019-10-04

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Terence Rolls

Change date: 2019-10-04

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frances Felicity Gray

Change date: 2019-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 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: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-21

Officer name: Angela Barker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 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: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-20

Officer name: Ms Deryn Mary Mills

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Joseph Butler

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-27

Officer name: Mr Kevin Shaw Hawkes

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-27

Officer name: Jean Burger

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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 no member list

Date: 06 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Andrews

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frances Felicity Gray

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Hunter

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Berridge

Documents

View document PDF

Annual return company with made up date

Date: 07 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Jun 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 01 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDISON COOKE CONSTRUCTION LIMITED

FEN VIEW FALLOW CORNER DROVE,MARCH,PE15 0LT

Number:11879037
Status:ACTIVE
Category:Private Limited Company

BRANDALL AGENCY LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:11402312
Status:ACTIVE
Category:Private Limited Company

BYRON SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11546774
Status:ACTIVE
Category:Private Limited Company

EDDISTON PALLET SERVICES LIMITED

YARD 2,ROYSTON,SG8 5UH

Number:10736716
Status:ACTIVE
Category:Private Limited Company

RAGL INVESTMENTS LIMITED

14 HEATH AVENUE,HALIFAX,HX3 0EA

Number:09077948
Status:ACTIVE
Category:Private Limited Company

THE RENOVATION & RESTORATION COMPANY LIMITED

SAMPURAN HOUSE 3A CHISLEHURST RD,KENT,BR6 0DF

Number:03065343
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