SHAPE REAL ESTATE (BRUDENELL ROAD) LIMITED
Status | DISSOLVED |
Company No. | 08649030 |
Category | Private Limited Company |
Incorporated | 13 Aug 2013 |
Age | 10 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 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
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
Dissolution application strike off company
Date: 02 Mar 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
1ST FLOOR AIRESIDE HOUSE,LEEDS,LS1 4HT
Number: | 09877239 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 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) |