SHIRE CONSTRUCTION LIMITED

08460786
SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

Documents

Documents
Date Category Description Pages
06 Jan 2025 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Jan 2025 insolvency Liquidation Voluntary Removal Of Liquidator By Court 12 Buy now
06 Dec 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
30 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
04 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
18 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
19 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
19 Dec 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
12 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Nov 2019 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
11 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Nov 2019 resolution Resolution 1 Buy now
26 Apr 2019 officers Termination of appointment of director (Stuart Patrick Carter) 1 Buy now
26 Apr 2019 officers Appointment of director (Mr Jack Moore) 2 Buy now
26 Apr 2019 accounts Annual Accounts 7 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
16 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2018 accounts Annual Accounts 8 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2017 officers Termination of appointment of director (Jack Moore) 1 Buy now
06 Nov 2017 officers Appointment of director (Mr Stuart Patrick Carter) 2 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2017 officers Termination of appointment of director (Joanna Moore) 1 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
07 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2016 officers Change of particulars for director (Mrs Joanna Moore) 2 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
11 Jan 2016 accounts Annual Accounts 5 Buy now
06 Jan 2016 officers Appointment of director (Mrs Joanna Moore) 2 Buy now
19 May 2015 annual-return Annual Return 3 Buy now
19 May 2015 officers Change of particulars for director (Mr Jack Moore) 2 Buy now
23 Dec 2014 accounts Annual Accounts 5 Buy now
11 Apr 2014 annual-return Annual Return 3 Buy now
25 Mar 2013 incorporation Incorporation Company 20 Buy now