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

Shape Energy Limited

Documents

Total Documents104
Total Pages406

Filing History

10 September 2015Final Gazette dissolved following liquidation
10 September 2015Final Gazette dissolved via compulsory strike-off
10 September 2015Final Gazette dissolved following liquidation
10 June 2015Return of final meeting in a creditors' voluntary winding up
10 June 2015Return of final meeting in a creditors' voluntary winding up
10 April 2015Liquidators statement of receipts and payments to 9 March 2015
10 April 2015Liquidators' statement of receipts and payments to 9 March 2015
10 April 2015Liquidators statement of receipts and payments to 9 March 2015
10 April 2015Liquidators' statement of receipts and payments to 9 March 2015
17 March 2014Registered office address changed from 25 Maney Corner Sutton Coldfield West Midlands B72 1QL England on 17 March 2014
17 March 2014Statement of affairs with form 4.19
17 March 2014Appointment of a voluntary liquidator
17 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 March 2014Statement of affairs with form 4.19
17 March 2014Registered office address changed from 25 Maney Corner Sutton Coldfield West Midlands B72 1QL England on 17 March 2014
17 March 2014Appointment of a voluntary liquidator
17 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
2 August 2013Termination of appointment of Abid Kazim as a director
2 August 2013Termination of appointment of Richard Haywood as a director
2 August 2013Termination of appointment of Abid Kazim as a director
2 August 2013Termination of appointment of Richard Haywood as a director
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 982
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 982
14 May 2013Registered office address changed from 1 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 14 May 2013
14 May 2013Registered office address changed from 1 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 14 May 2013
28 February 2013Total exemption small company accounts made up to 31 May 2012
28 February 2013Total exemption small company accounts made up to 31 May 2012
27 November 2012Registered office address changed from 70 Great Bridgewater Street Manchester M1 5ES on 27 November 2012
27 November 2012Registered office address changed from 70 Great Bridgewater Street Manchester M1 5ES on 27 November 2012
3 August 2012Annual return made up to 14 May 2012 with a full list of shareholders
3 August 2012Annual return made up to 14 May 2012 with a full list of shareholders
13 March 2012Termination of appointment of Sulwen Vaughan as a secretary
13 March 2012Termination of appointment of Sulwen Vaughan as a secretary
13 March 2012Termination of appointment of Roger Jones as a director
13 March 2012Termination of appointment of Richard Anderson as a director
13 March 2012Termination of appointment of Richard Anderson as a director
13 March 2012Termination of appointment of Roger Jones as a director
6 March 2012Total exemption full accounts made up to 31 May 2011
6 March 2012Total exemption full accounts made up to 31 May 2011
18 July 2011Statement of capital following an allotment of shares on 14 May 2011
  • GBP 982
18 July 2011Statement of capital following an allotment of shares on 14 May 2011
  • GBP 982
14 July 2011Appointment of Richard James Anderson as a director
14 July 2011Appointment of Richard James Anderson as a director
13 July 2011Appointment of Sir Roger Spencer Jones as a director
13 July 2011Appointment of Sir Roger Spencer Jones as a director
27 June 2011Resolutions
  • RES13 ‐ Remove co director/secretar notice to co director 21/06/2011
27 June 2011Resolutions
  • RES13 ‐ Remove co director/secretar notice to co director 21/06/2011
27 June 2011Termination of appointment of Mark Tucker as a director
27 June 2011Termination of appointment of Mark Tucker as a director
15 June 2011Appointment of Mark Tucker as a director
15 June 2011Appointment of Mark Tucker as a director
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
26 May 2011Register inspection address has been changed
26 May 2011Register(s) moved to registered inspection location
26 May 2011Register(s) moved to registered inspection location
26 May 2011Register inspection address has been changed
26 May 2011Register(s) moved to registered inspection location
26 May 2011Register(s) moved to registered inspection location
26 May 2011Register(s) moved to registered inspection location
26 May 2011Register(s) moved to registered inspection location
26 May 2011Register(s) moved to registered inspection location
26 May 2011Register(s) moved to registered inspection location
26 May 2011Register(s) moved to registered inspection location
26 May 2011Register(s) moved to registered inspection location
13 May 2011Termination of appointment of Ovalsec Limited as a secretary
13 May 2011Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 13 May 2011
13 May 2011Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 13 May 2011
13 May 2011Termination of appointment of Ovalsec Limited as a secretary
8 April 2011Termination of appointment of Mark Tucker as a director
8 April 2011Termination of appointment of Mark Tucker as a director
17 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 332.000
17 February 2011Sub-division of shares on 9 November 2010
17 February 2011Sub-division of shares on 9 November 2010
17 February 2011Sub-division of shares on 9 November 2010
17 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 332.000
15 February 2011Statement of capital following an allotment of shares on 9 November 2010
  • GBP 329.00
15 February 2011Statement of company's objects
15 February 2011Statement of capital following an allotment of shares on 19 June 2010
  • GBP 315
15 February 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 February 2011Statement of company's objects
15 February 2011Resolutions
  • RES13 ‐ Sub division 09/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 February 2011Resolutions
  • RES13 ‐ Sub division 09/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 February 2011Statement of capital following an allotment of shares on 19 June 2010
  • GBP 315
15 February 2011Statement of capital following an allotment of shares on 9 November 2010
  • GBP 329.00
15 February 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 February 2011Statement of capital following an allotment of shares on 9 November 2010
  • GBP 329.00
28 January 2011Appointment of Abid Kazim as a director
28 January 2011Appointment of Abid Kazim as a director
19 January 2011Accounts for a dormant company made up to 31 May 2010
19 January 2011Accounts for a dormant company made up to 31 May 2010
6 October 2010Registered office address changed from Norman House 58 Norman Avenue Abingdon Oxfordshire OX14 2HL England on 6 October 2010
6 October 2010Appointment of Ovalsec Limited as a secretary
6 October 2010Registered office address changed from Norman House 58 Norman Avenue Abingdon Oxfordshire OX14 2HL England on 6 October 2010
6 October 2010Registered office address changed from Norman House 58 Norman Avenue Abingdon Oxfordshire OX14 2HL England on 6 October 2010
6 October 2010Appointment of Ovalsec Limited as a secretary
18 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
18 June 2010Director's details changed for Mr Richard Peter Haywood on 14 May 2010
18 June 2010Termination of appointment of Abid Kazim as a director
18 June 2010Director's details changed for Mr Richard Peter Haywood on 14 May 2010
18 June 2010Termination of appointment of Abid Kazim as a director
18 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
14 May 2009Incorporation
14 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing