About

Registered Number: 04704350
Date of Incorporation: 19/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 5 months ago)
Registered Address: River View Crawley Hill, West Wellow, Romsey, Hampshire, SO51 6AP,

 

Founded in 2003, Shanker Builders Ltd has its registered office in Romsey, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Shanker, Harminder Singh, Shanker, Sucha Singh for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHANKER, Harminder Singh 14 April 2003 - 1
SHANKER, Sucha Singh 14 April 2003 31 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
AA - Annual Accounts 20 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 30 October 2018
CS01 - N/A 23 April 2018
PSC01 - N/A 23 April 2018
AD01 - Change of registered office address 18 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 March 2013
TM01 - Termination of appointment of director 15 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
287 - Change in situation or address of Registered Office 27 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 15 April 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
287 - Change in situation or address of Registered Office 24 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
CERTNM - Change of name certificate 22 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.