About

Registered Number: 07508143
Date of Incorporation: 27/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 5 months ago)
Registered Address: 4 Middlemarch, Stotfold, Hitchin, Herts, SG5 4JJ,

 

Shanahan Contractors Ltd was registered on 27 January 2011 and has its registered office in Hitchin in Herts, it's status at Companies House is "Dissolved". We do not know the number of employees at Shanahan Contractors Ltd. The current directors of the organisation are Shanahan, Susan, Shanahan, Debra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHANAHAN, Susan 27 January 2011 - 1
SHANAHAN, Debra 27 January 2011 10 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 18 September 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 01 February 2018
AD01 - Change of registered office address 01 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 17 December 2016
AD01 - Change of registered office address 01 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 18 June 2014
AD01 - Change of registered office address 12 May 2014
AD01 - Change of registered office address 12 May 2014
AD01 - Change of registered office address 12 May 2014
AD01 - Change of registered office address 12 May 2014
AD01 - Change of registered office address 12 May 2014
AD01 - Change of registered office address 10 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 31 January 2012
MG01 - Particulars of a mortgage or charge 26 March 2011
TM01 - Termination of appointment of director 10 February 2011
AA01 - Change of accounting reference date 07 February 2011
NEWINC - New incorporation documents 27 January 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.