SHAKESPEARE UNDERWRITING LIMITED

03562592
RIVERMEAD HOUSE 7 LEWIS COURT GROVE PARK ENDERBY LE19 1SD

Documents

Documents
Date Category Description Pages
18 Jan 2017 gazette Gazette Dissolved Liquidation 1 Buy now
18 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
18 Oct 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
09 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
26 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
20 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
05 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
18 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
13 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 3 Buy now
23 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 3 Buy now
30 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 3 Buy now
22 Jan 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Jul 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Jan 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Jul 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Jul 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
29 Jan 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
18 Jan 2007 insolvency Liquidation In Administration Progress Report 22 Buy now
18 Jan 2007 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 20 Buy now
30 Aug 2006 insolvency Liquidation In Administration Statement Of Affairs 2 Buy now
23 Aug 2006 insolvency Liquidation In Administration Progress Report 16 Buy now
22 May 2006 insolvency Liquidation In Administration Statement Of Affairs 10 Buy now
22 May 2006 insolvency Liquidation In Administration Statement Of Affairs 3 Buy now
11 May 2006 insolvency Liquidation In Administration Amended Certificate Of Constitution Creditors Committee 1 Buy now
05 Apr 2006 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
15 Mar 2006 insolvency Liquidation In Administration Proposals 31 Buy now
13 Mar 2006 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
03 Feb 2006 address Registered office changed on 03/02/06 from: 61 clifton road rugby warwickshire CV21 3QE 1 Buy now
23 Jan 2006 officers Director resigned 1 Buy now
23 Jan 2006 officers Director resigned 1 Buy now
05 Dec 2005 annual-return Return made up to 13/05/05; full list of members 8 Buy now
20 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 2005 resolution Resolution 1 Buy now
18 Apr 2005 officers Director resigned 1 Buy now
15 Mar 2005 accounts Annual Accounts 12 Buy now
12 Aug 2004 address Registered office changed on 12/08/04 from: dunsmore hall lilbourne road clifton upon dunsmor rugby CV23 0BB 1 Buy now
06 Jul 2004 annual-return Return made up to 13/05/04; full list of members 8 Buy now
05 Sep 2003 accounts Annual Accounts 13 Buy now
05 Sep 2003 accounts Annual Accounts 11 Buy now
11 Jul 2003 capital £ nc 9902/10000 13/05/02 1 Buy now
11 Jul 2003 resolution Resolution 1 Buy now
11 Jul 2003 capital Ad 14/05/02--------- £ si 9998@1 2 Buy now
11 Jul 2003 annual-return Return made up to 13/05/03; full list of members 8 Buy now
23 May 2003 officers New director appointed 2 Buy now
21 May 2003 officers New director appointed 2 Buy now
21 May 2003 officers New director appointed 2 Buy now
10 May 2003 officers New director appointed 2 Buy now
20 Feb 2003 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
21 Jun 2002 officers Director resigned 1 Buy now
21 Jun 2002 officers New director appointed 2 Buy now
21 Jun 2002 address Registered office changed on 21/06/02 from: 24 warwick street rugby warwickshire CV21 3DW 1 Buy now
21 Jun 2002 resolution Resolution 1 Buy now
21 Jun 2002 capital £ nc 2/9902 13/05/02 1 Buy now
12 Jun 2002 annual-return Return made up to 13/05/02; full list of members 6 Buy now
12 Oct 2001 accounts Annual Accounts 9 Buy now
21 Sep 2001 officers New secretary appointed 2 Buy now
21 Sep 2001 officers Secretary resigned 1 Buy now
31 May 2001 annual-return Return made up to 13/05/01; full list of members 6 Buy now
21 Jun 2000 accounts Annual Accounts 6 Buy now
16 Jun 2000 annual-return Return made up to 13/05/00; full list of members 6 Buy now
20 Dec 1999 accounts Accounting reference date extended from 31/05/99 to 31/10/99 1 Buy now
02 Jul 1999 officers Director resigned 1 Buy now
29 Jun 1999 annual-return Return made up to 13/05/99; full list of members 6 Buy now
29 Jun 1998 officers New secretary appointed 2 Buy now
29 Jun 1998 officers New director appointed 2 Buy now
29 Jun 1998 officers New director appointed 2 Buy now
29 Jun 1998 officers Director resigned 1 Buy now
29 Jun 1998 officers Secretary resigned 1 Buy now
13 May 1998 incorporation Incorporation Company 20 Buy now