About

Registered Number: 04367870
Date of Incorporation: 06/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2018 (5 years and 9 months ago)
Registered Address: BCR, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE

 

Founded in 2002, Shading By Design Ltd are based in Shrewsbury, it's status is listed as "Dissolved". There are no directors listed for this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2018
LIQ14 - N/A 05 April 2018
LIQ03 - N/A 22 September 2017
F10.2 - N/A 20 March 2017
F10.2 - N/A 20 March 2017
AD01 - Change of registered office address 14 September 2016
RESOLUTIONS - N/A 12 September 2016
4.20 - N/A 12 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
CH01 - Change of particulars for director 07 February 2014
CH03 - Change of particulars for secretary 07 February 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 09 February 2012
MG01 - Particulars of a mortgage or charge 06 August 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 02 March 2011
AD01 - Change of registered office address 09 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 01 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2009
395 - Particulars of a mortgage or charge 23 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 02 January 2008
225 - Change of Accounting Reference Date 21 December 2007
AA - Annual Accounts 30 May 2007
395 - Particulars of a mortgage or charge 24 February 2007
363a - Annual Return 08 February 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 08 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
225 - Change of Accounting Reference Date 04 April 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 28 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
AA - Annual Accounts 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
363s - Annual Return 02 March 2004
287 - Change in situation or address of Registered Office 03 November 2003
363s - Annual Return 10 May 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
123 - Notice of increase in nominal capital 17 December 2002
395 - Particulars of a mortgage or charge 10 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
225 - Change of Accounting Reference Date 13 September 2002
287 - Change in situation or address of Registered Office 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2011 Outstanding

N/A

Debenture 21 July 2009 Fully Satisfied

N/A

Debenture 22 February 2007 Outstanding

N/A

All assets debenture 06 April 2006 Fully Satisfied

N/A

Debenture 22 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.