About

Registered Number: 04485062
Date of Incorporation: 14/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 9 months ago)
Registered Address: 4 Hagley Court South The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XE,

 

Based in Brierley Hill, West Midlands, Shaw Brothers Construction Ltd was registered on 14 July 2002, it has a status of "Dissolved". The companies director is listed as Shaw, Colin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAW, Colin 14 July 2002 15 July 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 08 May 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 24 March 2016
CH01 - Change of particulars for director 29 February 2016
AD01 - Change of registered office address 29 February 2016
CH01 - Change of particulars for director 16 November 2015
AD01 - Change of registered office address 16 November 2015
TM02 - Termination of appointment of secretary 26 August 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 25 October 2012
AA - Annual Accounts 24 October 2012
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 19 July 2012
DISS16(SOAS) - N/A 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 20 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
DISS40 - Notice of striking-off action discontinued 18 August 2010
AA - Annual Accounts 17 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AR01 - Annual Return 27 October 2009
DISS40 - Notice of striking-off action discontinued 19 September 2009
AA - Annual Accounts 17 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 09 August 2007
287 - Change in situation or address of Registered Office 03 June 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 29 August 2006
363a - Annual Return 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
AA - Annual Accounts 08 June 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 10 September 2003
287 - Change in situation or address of Registered Office 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
NEWINC - New incorporation documents 14 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.