M SHEPHERD PLASTERING AND RENDERING SERVICES LTD

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

01/12/231 December 2023 Application to strike the company off the register

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/11/233 November 2023 Previous accounting period shortened from 2024-04-30 to 2023-10-31

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from 48 Acomb Crescent Newcastle upon Tyne NE3 2BA England to 145 Wycliffe Avenue Newcastle upon Tyne NE3 4QU on 2023-06-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

30/04/2230 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 43 ACOMB CRESCENT RED HOUSE FARM NEWCASTLE UPON TYNE TYNE & WEAR NE3 2BA UNITED KINGDOM

View Document

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 145 WYCLIFFE AVENUE NEWCASTLE UPON TYNE NE3 4QU UNITED KINGDOM

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 63 CREIGHTON AVENUE NEWCASTLE UPON TYNE NE3 4UP UNITED KINGDOM

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK SHEPHERD / 15/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1823 April 2018 COMPANY NAME CHANGED SHEPHERD RENDERING LTD CERTIFICATE ISSUED ON 23/04/18

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 145 WYCLIFFE AVENUE NEWCASTLE TYNE & WEAR NE3 4QU ENGLAND

View Document

17/04/1817 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information