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

Shaun Price Ltd

Documents

Total Documents123
Total Pages598

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off
14 December 2021First Gazette notice for voluntary strike-off
2 December 2021Application to strike the company off the register
9 November 2021Micro company accounts made up to 31 October 2021
15 October 2021Confirmation statement made on 4 October 2021 with no updates
18 January 2021Micro company accounts made up to 31 October 2020
5 October 2020Confirmation statement made on 4 October 2020 with no updates
25 March 2020Micro company accounts made up to 31 October 2019
30 January 2020Registered office address changed from 21 Mopmakers Green Wilmslow Cheshire SK9 1BL to 5 Sunnybank Drive Wilmslow SK9 6DY on 30 January 2020
9 October 2019Confirmation statement made on 4 October 2019 with no updates
23 January 2019Micro company accounts made up to 31 October 2018
8 October 2018Confirmation statement made on 4 October 2018 with no updates
14 December 2017Micro company accounts made up to 31 October 2017
14 December 2017Micro company accounts made up to 31 October 2017
9 October 2017Confirmation statement made on 4 October 2017 with no updates
9 October 2017Confirmation statement made on 4 October 2017 with no updates
12 June 2017Total exemption small company accounts made up to 31 October 2016
12 June 2017Total exemption small company accounts made up to 31 October 2016
11 October 2016Confirmation statement made on 4 October 2016 with updates
11 October 2016Confirmation statement made on 4 October 2016 with updates
15 February 2016Appointment of Mrs Dawn Price as a director on 15 February 2016
15 February 2016Appointment of Mrs Dawn Price as a director on 15 February 2016
26 January 2016Total exemption small company accounts made up to 31 October 2015
26 January 2016Total exemption small company accounts made up to 31 October 2015
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
9 January 2015Total exemption small company accounts made up to 31 October 2014
9 January 2015Total exemption small company accounts made up to 31 October 2014
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
6 October 2014Director's details changed for Nicholas Shaun Price on 6 October 2014
6 October 2014Secretary's details changed for Dawn Price on 6 October 2014
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
6 October 2014Secretary's details changed for Dawn Price on 6 October 2014
6 October 2014Director's details changed for Nicholas Shaun Price on 6 October 2014
6 October 2014Director's details changed for Nicholas Shaun Price on 6 October 2014
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
6 October 2014Secretary's details changed for Dawn Price on 6 October 2014
1 August 2014Registered office address changed from 4 the Larches Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RJ to 21 Mopmakers Green Wilmslow Cheshire SK9 1BL on 1 August 2014
1 August 2014Registered office address changed from 4 the Larches Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RJ to 21 Mopmakers Green Wilmslow Cheshire SK9 1BL on 1 August 2014
1 August 2014Registered office address changed from 4 the Larches Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RJ to 21 Mopmakers Green Wilmslow Cheshire SK9 1BL on 1 August 2014
28 February 2014Total exemption small company accounts made up to 31 October 2013
28 February 2014Total exemption small company accounts made up to 31 October 2013
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
24 October 2013Director's details changed for Nicholas Shaun Price on 4 October 2013
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
24 October 2013Director's details changed for Nicholas Shaun Price on 4 October 2013
24 October 2013Director's details changed for Nicholas Shaun Price on 4 October 2013
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
24 October 2013Secretary's details changed for Dawn Price on 4 October 2013
24 October 2013Secretary's details changed for Dawn Price on 4 October 2013
24 October 2013Secretary's details changed for Dawn Price on 4 October 2013
14 March 2013Total exemption full accounts made up to 31 October 2012
14 March 2013Total exemption full accounts made up to 31 October 2012
1 November 2012Registered office address changed from 18 Fairbourne Drive Wilmslow SK9 6JF on 1 November 2012
1 November 2012Registered office address changed from 18 Fairbourne Drive Wilmslow SK9 6JF on 1 November 2012
1 November 2012Registered office address changed from 18 Fairbourne Drive Wilmslow SK9 6JF on 1 November 2012
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
19 December 2011Total exemption full accounts made up to 31 October 2011
19 December 2011Total exemption full accounts made up to 31 October 2011
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
13 January 2011Total exemption full accounts made up to 31 October 2010
13 January 2011Total exemption full accounts made up to 31 October 2010
10 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
10 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
10 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
18 March 2010Company name changed corporate inspiration LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
18 March 2010Change of name notice
18 March 2010Company name changed corporate inspiration LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
18 March 2010Change of name notice
22 January 2010Total exemption full accounts made up to 31 October 2009
22 January 2010Total exemption full accounts made up to 31 October 2009
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
12 October 2009Director's details changed for Nicholas Shaun Price on 4 October 2009
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
12 October 2009Director's details changed for Nicholas Shaun Price on 4 October 2009
12 October 2009Director's details changed for Nicholas Shaun Price on 4 October 2009
14 May 2009Total exemption full accounts made up to 31 October 2008
14 May 2009Total exemption full accounts made up to 31 October 2008
30 October 2008Return made up to 04/10/08; full list of members
30 October 2008Return made up to 04/10/08; full list of members
17 January 2008Total exemption full accounts made up to 31 October 2007
17 January 2008Total exemption full accounts made up to 31 October 2007
26 October 2007Return made up to 04/10/07; full list of members
26 October 2007Return made up to 04/10/07; full list of members
15 February 2007Total exemption full accounts made up to 31 October 2006
15 February 2007Total exemption full accounts made up to 31 October 2006
30 October 2006Return made up to 04/10/06; full list of members
30 October 2006Return made up to 04/10/06; full list of members
17 March 2006Total exemption full accounts made up to 31 October 2005
17 March 2006Total exemption full accounts made up to 31 October 2005
2 November 2005Return made up to 04/10/05; full list of members
2 November 2005Return made up to 04/10/05; full list of members
25 April 2005Total exemption full accounts made up to 31 October 2004
25 April 2005Total exemption full accounts made up to 31 October 2004
19 October 2004Return made up to 04/10/04; full list of members
19 October 2004Return made up to 04/10/04; full list of members
26 August 2004Total exemption full accounts made up to 31 October 2003
26 August 2004Total exemption full accounts made up to 31 October 2003
10 November 2003Return made up to 04/10/03; full list of members
10 November 2003Return made up to 04/10/03; full list of members
6 September 2003Total exemption full accounts made up to 31 October 2002
6 September 2003Total exemption full accounts made up to 31 October 2002
1 November 2002Return made up to 04/10/02; full list of members
1 November 2002Return made up to 04/10/02; full list of members
12 June 2002Accounts made up to 31 October 2001
12 June 2002Accounts made up to 31 October 2001
13 November 2001Return made up to 04/10/01; full list of members
13 November 2001Return made up to 04/10/01; full list of members
6 November 2000Director resigned
6 November 2000Secretary resigned
6 November 2000New director appointed
6 November 2000Director resigned
6 November 2000New director appointed
6 November 2000Secretary resigned
6 November 2000New secretary appointed
6 November 2000New secretary appointed
4 October 2000Incorporation
4 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing