About

Registered Number: 05796898
Date of Incorporation: 26/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: Peak Management Associates, King Edward Street, Ashbourne, DE6 1BW,

 

Shearstud Ltd was registered on 26 April 2006, it's status at Companies House is "Dissolved". Yeomans, Kyle Ray, Yeomans, Anneka Leanne are listed as directors of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YEOMANS, Kyle Ray 21 October 2013 - 1
YEOMANS, Anneka Leanne 26 October 2010 21 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 26 September 2017
AD01 - Change of registered office address 26 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 15 September 2014
AR01 - Annual Return 04 June 2014
SH01 - Return of Allotment of shares 03 June 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 28 January 2014
AP03 - Appointment of secretary 22 October 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 17 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 27 October 2010
AP03 - Appointment of secretary 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 29 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
AA - Annual Accounts 19 January 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
363a - Annual Return 21 May 2008
395 - Particulars of a mortgage or charge 26 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 25 June 2007
395 - Particulars of a mortgage or charge 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
CERTNM - Change of name certificate 01 November 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
NEWINC - New incorporation documents 26 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2008 Outstanding

N/A

Legal mortgage 14 April 2008 Outstanding

N/A

Debenture 04 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.