About

Registered Number: 04158776
Date of Incorporation: 13/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: 29 Newlay Lane, Leeds, LS13 2AL

 

Shaw Estates Ltd was founded on 13 February 2001 and are based in Leeds, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 03 October 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 16 October 2015
MR04 - N/A 29 June 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 18 October 2013
TM02 - Termination of appointment of secretary 30 September 2013
AD01 - Change of registered office address 30 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 10 September 2004
395 - Particulars of a mortgage or charge 29 May 2004
363s - Annual Return 27 February 2004
395 - Particulars of a mortgage or charge 29 October 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 15 October 2002
225 - Change of Accounting Reference Date 15 October 2002
363s - Annual Return 21 February 2002
288a - Notice of appointment of directors or secretaries 02 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
287 - Change in situation or address of Registered Office 02 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
NEWINC - New incorporation documents 13 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 28 May 2004 Fully Satisfied

N/A

Mortgage 27 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.