About

Registered Number: 05506457
Date of Incorporation: 12/07/2005 (18 years and 9 months ago)
Company Status: Liquidation
Registered Address: 10 St. Helens Road, Swansea, SA1 4AW

 

Shropshire Turf Contracting Ltd was founded on 12 July 2005 and has its registered office in Swansea, it has a status of "Liquidation". Baly, Rosemary Dawn, Baly, Edward Neil are listed as directors of the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALY, Edward Neil 12 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BALY, Rosemary Dawn 12 July 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 February 2020
RESOLUTIONS - N/A 26 February 2020
LIQ02 - N/A 26 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 July 2018
PSC01 - N/A 19 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 09 September 2016
RP04 - N/A 08 October 2015
AA - Annual Accounts 30 September 2015
SH01 - Return of Allotment of shares 30 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 31 July 2012
CH03 - Change of particulars for secretary 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 21 September 2011
AD01 - Change of registered office address 21 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 01 December 2007
225 - Change of Accounting Reference Date 28 November 2007
363a - Annual Return 21 August 2007
363a - Annual Return 05 September 2006
353 - Register of members 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
NEWINC - New incorporation documents 12 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.