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

Shakespeare Property Developments Limited

Documents

Total Documents46
Total Pages166

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off
23 February 2010Final Gazette dissolved via voluntary strike-off
10 November 2009First Gazette notice for voluntary strike-off
10 November 2009First Gazette notice for voluntary strike-off
30 October 2009Application to strike the company off the register
30 October 2009Application to strike the company off the register
30 April 2009Total exemption small company accounts made up to 30 November 2008
30 April 2009Total exemption small company accounts made up to 30 November 2008
12 February 2009Return made up to 15/01/09; full list of members
12 February 2009Return made up to 15/01/09; full list of members
18 August 2008Total exemption small company accounts made up to 30 November 2007
18 August 2008Total exemption small company accounts made up to 30 November 2007
7 February 2008Return made up to 15/01/08; full list of members
7 February 2008Return made up to 15/01/08; full list of members
2 August 2007Total exemption small company accounts made up to 30 November 2006
2 August 2007Total exemption small company accounts made up to 30 November 2006
13 February 2007Return made up to 15/01/07; full list of members
13 February 2007Return made up to 15/01/07; full list of members
25 July 2006Total exemption small company accounts made up to 30 November 2005
25 July 2006Total exemption small company accounts made up to 30 November 2005
27 March 2006Return made up to 15/01/06; full list of members
27 March 2006Return made up to 15/01/06; full list of members
4 November 2005Accounts for a dormant company made up to 30 November 2004
4 November 2005Accounts made up to 30 November 2004
21 October 2005Accounting reference date shortened from 31/01/05 to 30/11/04
21 October 2005Accounting reference date shortened from 31/01/05 to 30/11/04
24 March 2005Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100
24 March 2005Registered office changed on 24/03/05 from: 453 tachbrook road, whitnash leamington spa warwickshire CV31 3DQ
24 March 2005Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100
24 March 2005Registered office changed on 24/03/05 from: 453 tachbrook road, whitnash leamington spa warwickshire CV31 3DQ
15 February 2005Return made up to 15/01/05; full list of members
15 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
25 January 2005Company name changed simmonds property developments l td\certificate issued on 25/01/05
25 January 2005Company name changed simmonds property developments l td\certificate issued on 25/01/05
22 January 2004New director appointed
22 January 2004New secretary appointed
22 January 2004New secretary appointed
22 January 2004New director appointed
22 January 2004New director appointed
22 January 2004New director appointed
15 January 2004Incorporation
15 January 2004Director resigned
15 January 2004Secretary resigned
15 January 2004Director resigned
15 January 2004Incorporation
15 January 2004Secretary resigned
Sign up now to grow your client base. Plans & Pricing