SHAPE REAL ESTATE (BRUDENELL ROAD) LIMITED

Ashby House Ashby House, Ashby De La Zouch, LE65 2FH, Leicestershire
StatusDISSOLVED
Company No.08649030
CategoryPrivate Limited Company
Incorporated13 Aug 2013
Age10 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 6 days

SUMMARY

SHAPE REAL ESTATE (BRUDENELL ROAD) LIMITED is an dissolved private limited company with number 08649030. It was incorporated 10 years, 9 months, 23 days ago, on 13 August 2013 and it was dissolved 3 years, 8 months, 6 days ago, on 29 September 2020. The company address is Ashby House Ashby House, Ashby De La Zouch, LE65 2FH, Leicestershire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair David Britton

Termination date: 2020-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 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: 15 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 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: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Change corporate director company with change date

Date: 26 Aug 2015

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-09-23

Officer name: Shape Commercial Limited

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shape renewable energy LIMITED\certificate issued on 03/12/14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-02

Officer name: Mr Simon Peter Dawson

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Incorporation company

Date: 13 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CATERPILLAR UK ENGINES COMPANY LIMITED

EASTFIELD,PETERBOROUGH,PE1 5FQ

Number:05578070
Status:ACTIVE
Category:Private Limited Company

HIPPO DIGITAL LIMITED

1ST FLOOR AIRESIDE HOUSE,LEEDS,LS1 4HT

Number:09877239
Status:ACTIVE
Category:Private Limited Company

LNC ENTERPRISES LTD

UNIT 18 ABBEY BUSINESS PARK,BELFAST,BT36 7EE

Number:NI632456
Status:ACTIVE
Category:Private Limited Company

PALLOT-COOK CONSULTANCY LIMITED

19 TRINITY SQUARE,LLANDUDNO,LL30 2RD

Number:11444276
Status:ACTIVE
Category:Private Limited Company

THE BIONIC CHEF LTD

THE BIONIC CHEF NEAR BANK,HUDDERSFIELD,HD8 8LU

Number:11550465
Status:ACTIVE
Category:Private Limited Company

THE FRIENDLY FOOD CLUB LIMITED

2 SPEARMEAD,DRIMPTON,DT8 3RW

Number:08753845
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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