About

Registered Number: 05968451
Date of Incorporation: 16/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: 1st Floor Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

 

Based in Chatham Maritime, Kent, Shopfitting Contracts Ltd was established in 2006. The organisation has only one director listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JENNINGS, Jacqueline Celia 16 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
4.68 - Liquidator's statement of receipts and payments 17 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 17 December 2014
4.68 - Liquidator's statement of receipts and payments 11 September 2014
4.68 - Liquidator's statement of receipts and payments 18 March 2014
4.68 - Liquidator's statement of receipts and payments 16 September 2013
4.68 - Liquidator's statement of receipts and payments 06 March 2013
4.68 - Liquidator's statement of receipts and payments 04 September 2012
4.68 - Liquidator's statement of receipts and payments 01 March 2012
4.68 - Liquidator's statement of receipts and payments 09 September 2011
4.68 - Liquidator's statement of receipts and payments 30 March 2011
4.68 - Liquidator's statement of receipts and payments 21 September 2010
RESOLUTIONS - N/A 28 August 2009
4.20 - N/A 28 August 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 08 January 2008
MEM/ARTS - N/A 02 October 2007
CERTNM - Change of name certificate 24 September 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
NEWINC - New incorporation documents 16 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.