L.C. SHAND ROOFING & CLADDING LTD
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
04/03/244 March 2024 | Application to strike the company off the register |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-09-13 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-09-13 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/11/2029 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
24/09/2024 September 2020 | REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 7 DELAWARE ROAD HAYWARDS HEATH RH16 3UX ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
06/10/196 October 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM EUROPEAN HOUSE, UNIT 2 HACKHURST LANE LOWER DICKER HAILSHAM EAST SUSSEX BN27 4BW |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/12/188 December 2018 | DISS40 (DISS40(SOAD)) |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
04/12/184 December 2018 | FIRST GAZETTE |
30/09/1830 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
01/09/171 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/10/1520 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/09/1424 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/10/131 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CHARLES SHAND / 19/11/2012 |
01/10/131 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
28/10/1228 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
26/09/1226 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
26/09/1226 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CHARLES SHAND / 30/06/2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
29/09/1129 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
29/09/1129 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CHARLES SHAND / 30/11/2010 |
22/11/1022 November 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
22/11/1022 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CHARLES SHAND / 15/03/2010 |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
06/01/106 January 2010 | REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 38 MARLEY RISE BATTLE EAST SUSSEX TN33 0DL |
15/09/0915 September 2009 | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
18/05/0918 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
30/01/0930 January 2009 | CURRSHO FROM 30/09/2009 TO 31/01/2009 |
23/01/0923 January 2009 | DIRECTOR APPOINTED MR PETER CHARLES HERATY |
23/01/0923 January 2009 | APPOINTMENT TERMINATED SECRETARY ELIZA WATKINS |
23/01/0923 January 2009 | SECRETARY APPOINTED MR PETER CHARLES HERATY |
17/12/0817 December 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company