Having been setup in 2002, Shaw & Riley Ceased Ltd have registered office in York, it has a status of "Liquidation". There are 3 directors listed for the company. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RILEY, Michael Harold | 18 July 2002 | - | 1 |
SHAW, John Frank | 18 July 2002 | - | 1 |
SILVESTRE, Pascal Bernard | 18 July 2002 | 28 March 2005 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 30 May 2019 | |
RESOLUTIONS - N/A | 29 May 2019 | |
LIQ01 - N/A | 29 May 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 May 2019 | |
AA - Annual Accounts | 10 May 2019 | |
RESOLUTIONS - N/A | 03 December 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 16 July 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 July 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 23 July 2017 | |
AA - Annual Accounts | 28 October 2016 | |
CS01 - N/A | 22 July 2016 | |
CH03 - Change of particulars for secretary | 19 July 2016 | |
CH01 - Change of particulars for director | 19 July 2016 | |
CH01 - Change of particulars for director | 19 July 2016 | |
AA - Annual Accounts | 06 October 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 July 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 10 October 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH03 - Change of particulars for secretary | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
363a - Annual Return | 21 August 2009 | |
AA - Annual Accounts | 31 July 2009 | |
AA - Annual Accounts | 05 December 2008 | |
363s - Annual Return | 01 August 2008 | |
AA - Annual Accounts | 25 September 2007 | |
363s - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363s - Annual Return | 01 September 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 17 August 2005 | |
288b - Notice of resignation of directors or secretaries | 16 August 2005 | |
AA - Annual Accounts | 27 September 2004 | |
363s - Annual Return | 03 August 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 17 July 2003 | |
225 - Change of Accounting Reference Date | 02 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 December 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
287 - Change in situation or address of Registered Office | 24 July 2002 | |
288b - Notice of resignation of directors or secretaries | 24 July 2002 | |
288b - Notice of resignation of directors or secretaries | 24 July 2002 | |
NEWINC - New incorporation documents | 05 July 2002 |