About

Registered Number: 06234710
Date of Incorporation: 02/05/2007 (17 years ago)
Company Status: Liquidation
Registered Address: Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

 

Shaw Construction Ltd was founded on 02 May 2007 and are based in Halifax, West Yorkshire, it's status is listed as "Liquidation". The current directors of this company are Shaw, Adam John, Shaw, Leah Jayne, Croft, Jennifer Dawn. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Adam John 02 May 2007 - 1
CROFT, Jennifer Dawn 21 December 2016 10 September 2019 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Leah Jayne 02 May 2007 03 January 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 February 2020
RESOLUTIONS - N/A 03 February 2020
LIQ02 - N/A 03 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
TM01 - Termination of appointment of director 27 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 04 January 2019
AD01 - Change of registered office address 31 July 2018
CS01 - N/A 30 May 2018
PSC04 - N/A 30 May 2018
CS01 - N/A 09 June 2017
AP01 - Appointment of director 16 May 2017
AA - Annual Accounts 02 May 2017
SH08 - Notice of name or other designation of class of shares 17 March 2017
RESOLUTIONS - N/A 15 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AD01 - Change of registered office address 16 May 2016
AA - Annual Accounts 15 December 2015
MR01 - N/A 05 December 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AD01 - Change of registered office address 21 July 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AD01 - Change of registered office address 13 May 2014
AD01 - Change of registered office address 13 May 2014
TM02 - Termination of appointment of secretary 06 January 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AD01 - Change of registered office address 19 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 10 October 2011
MG01 - Particulars of a mortgage or charge 10 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AA - Annual Accounts 08 January 2010
AA01 - Change of accounting reference date 24 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 03 June 2008
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2015 Fully Satisfied

N/A

Legal charge 30 September 2011 Fully Satisfied

N/A

Legal charge 30 September 2011 Fully Satisfied

N/A

Debenture 15 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.