About

Registered Number: 04271039
Date of Incorporation: 15/08/2001 (23 years and 8 months ago)
Company Status: Liquidation
Registered Address: Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD

 

Founded in 2001, Shapen It Ltd has its registered office in Lowestoft. Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLER, Shane Maurice 15 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HILLER, Penny Pauline 15 August 2001 - 1

Filing History

Document Type Date
LIQ03 - N/A 08 December 2017
AD01 - Change of registered office address 07 November 2016
RESOLUTIONS - N/A 21 October 2016
4.70 - N/A 21 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 October 2012
DISS40 - Notice of striking-off action discontinued 14 December 2011
AA - Annual Accounts 13 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AR01 - Annual Return 07 December 2011
AD01 - Change of registered office address 28 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 15 August 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 22 December 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 12 October 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 20 September 2005
363a - Annual Return 25 August 2004
AA - Annual Accounts 10 August 2004
363a - Annual Return 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 September 2003
AA - Annual Accounts 25 July 2003
363a - Annual Return 04 September 2002
AA - Annual Accounts 04 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
225 - Change of Accounting Reference Date 10 September 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.