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