Advanced company searchLink opens in new window

M SHEPHERD PLASTERING AND RENDERING SERVICES LTD

Company number 11313734

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)
20 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2023 DS01 Application to strike the company off the register
03 Nov 2023 AA Total exemption full accounts made up to 31 October 2023
03 Nov 2023 AA01 Previous accounting period shortened from 30 April 2024 to 31 October 2023
03 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
26 Jun 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
12 Jun 2023 AD01 Registered office address changed from 48 Acomb Crescent Newcastle upon Tyne NE3 2BA England to 145 Wycliffe Avenue Newcastle upon Tyne NE3 4QU on 12 June 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
30 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
20 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
14 Jan 2020 AD01 Registered office address changed from 43 Acomb Crescent Red House Farm Newcastle upon Tyne Tyne & Wear NE3 2BA United Kingdom to 48 Acomb Crescent Newcastle upon Tyne NE3 2BA on 14 January 2020
13 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
07 Jun 2019 AD01 Registered office address changed from 145 Wycliffe Avenue Newcastle upon Tyne NE3 4QU United Kingdom to 43 Acomb Crescent Red House Farm Newcastle upon Tyne Tyne & Wear NE3 2BA on 7 June 2019
07 May 2019 AD01 Registered office address changed from 63 Creighton Avenue Newcastle upon Tyne NE3 4UP United Kingdom to 145 Wycliffe Avenue Newcastle upon Tyne NE3 4QU on 7 May 2019
03 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
03 May 2019 PSC04 Change of details for Mr Mark Shepherd as a person with significant control on 15 April 2019
23 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-18
23 Apr 2018 AD01 Registered office address changed from 145 Wycliffe Avenue Newcastle Tyne & Wear NE3 4QU England to 63 Creighton Avenue Newcastle upon Tyne NE3 4UP on 23 April 2018
17 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted