Advanced company searchLink opens in new window

THE SHAW GROUP UK PENSION PLAN LIMITED

Company number 03386989

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2020 DS01 Application to strike the company off the register
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
27 Mar 2019 TM01 Termination of appointment of Frazer Grenville Budd as a director on 27 March 2019
18 Mar 2019 AP01 Appointment of Mr Travis Michael Brantley as a director on 15 March 2019
18 Mar 2019 TM01 Termination of appointment of Timothy Moran as a director on 15 March 2019
25 Oct 2018 AP01 Appointment of Mr Timothy Moran as a director on 8 October 2018
25 Oct 2018 AP01 Appointment of Mr Tareq Kawash as a director on 8 October 2018
25 Oct 2018 AP01 Appointment of Mr Ashok Joshi as a director on 8 October 2018
25 Oct 2018 TM01 Termination of appointment of Lynn Ann Sheach as a director on 8 October 2018
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jul 2018 AP03 Appointment of Mr Jason Kitts as a secretary on 26 July 2018
27 Jul 2018 TM02 Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018
13 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
09 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
07 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Dec 2016 AP01 Appointment of Ms Lynn Ann Sheach as a director on 30 November 2016
30 Nov 2016 TM02 Termination of appointment of Mark Phillips as a secretary on 30 November 2016
30 Nov 2016 TM01 Termination of appointment of Mark Phillips as a director on 30 November 2016
30 Nov 2016 AP03 Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016
30 Nov 2016 AP01 Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016
25 Nov 2016 AD01 Registered office address changed from Stores Road Derby DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016