SHAUN MARSHALL LTD
Status | DISSOLVED |
Company No. | 08078780 |
Category | Private Limited Company |
Incorporated | 22 May 2012 |
Age | 11 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2021 |
Years | 2 years, 11 months, 4 days |
SUMMARY
SHAUN MARSHALL LTD is an dissolved private limited company with number 08078780. It was incorporated 11 years, 11 months, 7 days ago, on 22 May 2012 and it was dissolved 2 years, 11 months, 4 days ago, on 25 May 2021. The company address is 29 Burgess Road, Coalville, LE67 3PX, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company previous extended
Date: 22 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-13
Officer name: Mr Shaun Marshall
Documents
Change to a person with significant control
Date: 24 May 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-13
Psc name: Mr Shaun Marshall
Documents
Change registered office address company with date old address new address
Date: 24 May 2019
Action Date: 24 May 2019
Category: Address
Type: AD01
Change date: 2019-05-24
Old address: C/O Shaun Marshall 75 Panama Road Burton-on-Trent Staffordshire DE13 0SQ
New address: 29 Burgess Road Coalville LE67 3PX
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Change registered office address company with date old address
Date: 25 Jun 2012
Action Date: 25 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-25
Old address: 50 Wyggeston Street Burton-on-Trent Staffordshire DE13 0SD England
Documents
Some Companies
3RD FLOOR, SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 08494431 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ADDINGTON ROAD,RADFORD,NG7 5PA
Number: | 08892372 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HOUGHTON AVENUE,PETERBOROUGH,PE2 8UR
Number: | 10542003 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5B EAGLE ROAD,ILKESTON,DE7 4RB
Number: | 11778100 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN DANIEL PROPERTIES LIMITED
INSPIRE PROFESSIONAL SERVICES 37,POOLE,BH14 0HU
Number: | 09591939 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ADEN ROAD,ENFIELD,EN3 7SY
Number: | 00615983 |
Status: | ACTIVE |
Category: | Private Limited Company |