M SHEPHERD PLASTERING AND RENDERING SERVICES LTD
Company number 11313734
- Company Overview for M SHEPHERD PLASTERING AND RENDERING SERVICES LTD (11313734)
- Filing history for M SHEPHERD PLASTERING AND RENDERING SERVICES LTD (11313734)
- People for M SHEPHERD PLASTERING AND RENDERING SERVICES LTD (11313734)
- More for M SHEPHERD PLASTERING AND RENDERING SERVICES LTD (11313734)
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
|
|
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
|