About

Registered Number: 07131590
Date of Incorporation: 20/01/2010 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (6 years and 9 months ago)
Registered Address: 3 Garden Close, Langage Business Park, Plymouth, Devon, PL7 5EU

 

Founded in 2010, Shrinkwrap Installations Ltd have registered office in Plymouth, Devon. Shrinkwrap Installations Ltd has 4 directors listed as Irlam, Emma, Irlam, Steven John, Lake, Ewan, Kingsbury Lake Ltd. at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRLAM, Emma 01 April 2011 - 1
IRLAM, Steven John 20 January 2010 - 1
KINGSBURY LAKE LTD. 20 January 2010 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
LAKE, Ewan 04 January 2011 01 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AA - Annual Accounts 06 October 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 17 February 2016
DS02 - Withdrawal of striking off application by a company 17 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 09 February 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 27 February 2015
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 28 January 2013
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 January 2012
AA01 - Change of accounting reference date 31 December 2011
AP01 - Appointment of director 24 November 2011
TM02 - Termination of appointment of secretary 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
AA - Annual Accounts 28 June 2011
CH02 - Change of particulars for corporate director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AR01 - Annual Return 24 January 2011
AP03 - Appointment of secretary 06 January 2011
AD01 - Change of registered office address 03 February 2010
NEWINC - New incorporation documents 20 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.