RADSHAPE SHEET METAL LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Administrator's progress report

View Document

03/10/243 October 2024 Notice of move from Administration to Dissolution

View Document

25/05/2425 May 2024 Notice of appointment of a replacement or additional administrator

View Document

24/05/2424 May 2024 Notice of order removing administrator from office

View Document

04/05/244 May 2024 Administrator's progress report

View Document

28/03/2428 March 2024 Satisfaction of charge 5 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 6 in full

View Document

22/03/2422 March 2024 Satisfaction of charge 4 in full

View Document

09/11/239 November 2023 Notice of deemed approval of proposals

View Document

31/10/2331 October 2023 Statement of administrator's proposal

View Document

12/10/2312 October 2023 Appointment of an administrator

View Document

12/10/2312 October 2023 Registered office address changed from Shefford Road Aston Birmingham B6 4PL to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2023-10-12

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/07/2331 July 2023 Termination of appointment of Martin Thomas Coyne as a director on 2023-07-31

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Appointment of Martin Thomas Coyne as a director on 2022-11-14

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLEN

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

07/08/197 August 2019 CESSATION OF WILLIAM CLIFFORD ARTHUR JONES AS A PSC

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012483110007

View Document

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012483110009

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CESSATION OF KEITH CHADWICK AS A PSC

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH CHADWICK

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR RICHARD ALLEN

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

08/08/178 August 2017 CESSATION OF CHRISTOPHER DICKINSON AS A PSC

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKINSON

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR PETER WILLIAM JONES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR ROBERT CLEMENT MORRALL

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR IAN ANDREW MORRALL

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

17/03/1517 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/03/1517 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/03/1517 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012483110009

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY LESLEY TONKS

View Document

05/09/145 September 2014 SECRETARY APPOINTED MR STEPHEN JAMES MORRALL

View Document

05/09/145 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012483110008

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012483110007

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS

View Document

18/08/1118 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 04/07/11 STATEMENT OF CAPITAL GBP 13400

View Document

04/07/114 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWN

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY NOELLE TONKS / 17/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT HOLLINGS JENKINS / 17/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CLIFFORD ARTHUR JONES / 14/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAROLD DICKINSON / 17/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MORRALL / 14/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL CHADWICK / 01/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL CHADWICK / 20/11/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MR CHRISTOPHER HAROLD DICKINSON

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 AUDITOR'S RESIGNATION

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: HAZELWELL WORKS REAR OF 266-284 VICARAGE ROAD KINGS HEATH, BIRMINGHAM WEST MIDLANDS B14 7NH

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/09/935 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/09/935 September 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/09/9216 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

07/09/917 September 1991 REGISTERED OFFICE CHANGED ON 07/09/91

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/09/888 September 1988 RETURN MADE UP TO 11/07/88; NO CHANGE OF MEMBERS

View Document

08/09/888 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/09/8721 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/09/8721 September 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/11/864 November 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

10/03/7610 March 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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