Download leads from Nexok and grow your business. Find out more

Two Shea Limited

Documents

Total Documents149
Total Pages578

Filing History

15 December 2020First Gazette notice for voluntary strike-off
7 December 2020Application to strike the company off the register
29 October 2020Micro company accounts made up to 30 April 2020
17 October 2020Confirmation statement made on 4 October 2020 with no updates
7 October 2020Termination of appointment of Robert John Shea as a director on 23 March 2020
28 September 2020Previous accounting period extended from 31 December 2019 to 30 April 2020
14 October 2019Confirmation statement made on 4 October 2019 with no updates
9 April 2019Micro company accounts made up to 31 December 2018
9 October 2018Confirmation statement made on 4 October 2018 with updates
5 April 2018Micro company accounts made up to 31 December 2017
10 October 2017Confirmation statement made on 4 October 2017 with no updates
10 October 2017Confirmation statement made on 4 October 2017 with no updates
2 May 2017Micro company accounts made up to 31 December 2016
2 May 2017Micro company accounts made up to 31 December 2016
12 October 2016Confirmation statement made on 4 October 2016 with updates
12 October 2016Confirmation statement made on 4 October 2016 with updates
10 March 2016Total exemption small company accounts made up to 31 December 2015
10 March 2016Total exemption small company accounts made up to 31 December 2015
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
21 April 2015Total exemption small company accounts made up to 31 December 2014
21 April 2015Total exemption small company accounts made up to 31 December 2014
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
2 April 2014Total exemption small company accounts made up to 31 December 2013
2 April 2014Total exemption small company accounts made up to 31 December 2013
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
22 March 2013Total exemption small company accounts made up to 31 December 2012
22 March 2013Total exemption small company accounts made up to 31 December 2012
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
23 April 2012Total exemption small company accounts made up to 31 December 2011
23 April 2012Total exemption small company accounts made up to 31 December 2011
22 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
22 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
22 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
21 October 2011Director's details changed for Robert John Shea on 1 October 2011
21 October 2011Director's details changed for Robert John Shea on 1 October 2011
21 October 2011Director's details changed for Robert John Shea on 1 October 2011
24 March 2011Total exemption small company accounts made up to 31 December 2010
24 March 2011Total exemption small company accounts made up to 31 December 2010
28 October 2010Director's details changed for Mr Alan Paul a Shea on 28 October 2010
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
28 October 2010Director's details changed for Mr Alan Paul a Shea on 28 October 2010
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
14 April 2010Total exemption small company accounts made up to 31 December 2009
14 April 2010Total exemption small company accounts made up to 31 December 2009
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 November 2009Annual return made up to 4 October 2009 with a full list of shareholders
17 November 2009Annual return made up to 4 October 2009 with a full list of shareholders
17 November 2009Annual return made up to 4 October 2009 with a full list of shareholders
16 November 2009Director's details changed for Robert John Shea on 16 October 2009
16 November 2009Director's details changed for Elizabeth Ann Shea on 16 October 2009
16 November 2009Director's details changed for Robert John Shea on 16 October 2009
16 November 2009Director's details changed for Elizabeth Ann Shea on 16 October 2009
16 November 2009Director's details changed for Rhoda Elizabeth Phelan on 16 October 2009
16 November 2009Director's details changed for Rhoda Elizabeth Phelan on 16 October 2009
19 February 2009Total exemption small company accounts made up to 31 December 2008
19 February 2009Total exemption small company accounts made up to 31 December 2008
21 October 2008Return made up to 04/10/08; full list of members
21 October 2008Return made up to 04/10/08; full list of members
16 April 2008Total exemption small company accounts made up to 31 December 2007
16 April 2008Total exemption small company accounts made up to 31 December 2007
26 November 2007Return made up to 04/10/07; full list of members
26 November 2007Return made up to 04/10/07; full list of members
18 April 2007Total exemption small company accounts made up to 31 December 2006
18 April 2007Total exemption small company accounts made up to 31 December 2006
17 October 2006Return made up to 04/10/06; full list of members
17 October 2006Return made up to 04/10/06; full list of members
12 May 2006Total exemption small company accounts made up to 31 December 2005
12 May 2006Total exemption small company accounts made up to 31 December 2005
20 October 2005Return made up to 04/10/05; full list of members
20 October 2005Return made up to 04/10/05; full list of members
12 October 2005Total exemption small company accounts made up to 31 December 2004
12 October 2005Total exemption small company accounts made up to 31 December 2004
15 September 2005New director appointed
15 September 2005New director appointed
15 September 2005New director appointed
15 September 2005New director appointed
5 February 2005Registered office changed on 05/02/05 from: 65 wellington road south stockport cheshire SK1 3RU
5 February 2005Registered office changed on 05/02/05 from: 65 wellington road south stockport cheshire SK1 3RU
10 December 2004Secretary resigned;director resigned
10 December 2004Director resigned
10 December 2004Director resigned
10 December 2004Secretary resigned;director resigned
4 November 2004Return made up to 04/10/04; full list of members
4 November 2004Return made up to 04/10/04; full list of members
24 August 2004New director appointed
24 August 2004New secretary appointed;new director appointed
24 August 2004New secretary appointed;new director appointed
24 August 2004New director appointed
15 July 2004Total exemption small company accounts made up to 31 December 2003
15 July 2004Total exemption small company accounts made up to 31 December 2003
18 October 2003Return made up to 04/10/03; full list of members
18 October 2003Return made up to 04/10/03; full list of members
16 July 2003Total exemption small company accounts made up to 31 December 2002
16 July 2003Total exemption small company accounts made up to 31 December 2002
2 January 2003Total exemption small company accounts made up to 31 December 2001
2 January 2003Total exemption small company accounts made up to 31 December 2001
16 October 2002Return made up to 04/10/02; full list of members
16 October 2002Return made up to 04/10/02; full list of members
28 September 2002Particulars of mortgage/charge
28 September 2002Particulars of mortgage/charge
29 January 2002Particulars of mortgage/charge
29 January 2002Particulars of mortgage/charge
6 November 2001Registered office changed on 06/11/01 from: wellington cottage 17 butley lane prestbury cheshire SK10 4HU
6 November 2001Registered office changed on 06/11/01 from: wellington cottage 17 butley lane prestbury cheshire SK10 4HU
1 November 2001Return made up to 04/10/01; full list of members
1 November 2001Return made up to 04/10/01; full list of members
25 September 2001New director appointed
25 September 2001New director appointed
13 July 2001Accounting reference date extended from 31/10/01 to 31/12/01
13 July 2001Accounting reference date extended from 31/10/01 to 31/12/01
13 November 2000Ad 04/10/00--------- £ si 20@1=20 £ ic 61/81
13 November 2000Ad 04/10/00--------- £ si 30@1=30 £ ic 1/31
13 November 2000Ad 04/10/00--------- £ si 19@1=19 £ ic 81/100
13 November 2000Registered office changed on 13/11/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
13 November 2000Secretary resigned
13 November 2000Director resigned
13 November 2000£ nc 1000/2000 04/10/00
13 November 2000Resolutions
  • ELRES ‐ Elective resolution
13 November 2000Ad 04/10/00--------- £ si 30@1=30 £ ic 31/61
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 November 2000Ad 04/10/00--------- £ si 19@1=19 £ ic 81/100
13 November 2000Resolutions
  • ELRES ‐ Elective resolution
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 November 2000Ad 04/10/00--------- £ si 30@1=30 £ ic 31/61
13 November 2000Director resigned
13 November 2000Secretary resigned
13 November 2000Registered office changed on 13/11/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
13 November 2000Ad 04/10/00--------- £ si 20@1=20 £ ic 61/81
13 November 2000£ nc 1000/2000 04/10/00
13 November 2000Ad 04/10/00--------- £ si 30@1=30 £ ic 1/31
10 November 2000New director appointed
10 November 2000New director appointed
31 October 2000New secretary appointed
31 October 2000New secretary appointed
23 October 2000Company name changed alan shea LIMITED\certificate issued on 24/10/00
23 October 2000Company name changed alan shea LIMITED\certificate issued on 24/10/00
4 October 2000Incorporation
4 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing