About

Registered Number: 05604947
Date of Incorporation: 27/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2017 (7 years ago)
Registered Address: Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH

 

Founded in 2005, Shoosmiths Services Ltd have registered office in Buckinghamshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. This organisation has 2 directors listed as Stothard, Paul, Light, Carol Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIGHT, Carol Joan 09 March 2011 09 April 2015 1
Secretary Name Appointed Resigned Total Appointments
STOTHARD, Paul 27 October 2005 10 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 22 February 2017
RESOLUTIONS - N/A 12 April 2016
4.70 - N/A 12 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2016
MR04 - N/A 23 March 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 14 October 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 15 October 2014
CH01 - Change of particulars for director 15 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 20 November 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
CH01 - Change of particulars for director 03 May 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 08 November 2011
AA01 - Change of accounting reference date 03 August 2011
AA - Annual Accounts 12 July 2011
SH01 - Return of Allotment of shares 21 June 2011
SH01 - Return of Allotment of shares 31 May 2011
RESOLUTIONS - N/A 17 May 2011
CERTNM - Change of name certificate 10 March 2011
RESOLUTIONS - N/A 10 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AD01 - Change of registered office address 09 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AR01 - Annual Return 28 October 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
RESOLUTIONS - N/A 27 September 2010
CC04 - Statement of companies objects 27 September 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
363a - Annual Return 30 October 2007
RESOLUTIONS - N/A 21 August 2007
RESOLUTIONS - N/A 21 August 2007
RESOLUTIONS - N/A 21 August 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 23 November 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
NEWINC - New incorporation documents 27 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.