Having been setup in 2010, Shs Cladding Ltd has its registered office in Birmingham. There are 3 directors listed for Shs Cladding Ltd. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEDSTONE, Paul | 05 August 2015 | - | 1 |
MARSHALL, Jason Michael | 13 July 2010 | 30 March 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Jason Michael | 13 July 2010 | 30 March 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 June 2018 | |
AM23 - N/A | 28 March 2018 | |
AM10 - N/A | 01 November 2017 | |
AM06 - N/A | 09 June 2017 | |
AM02 - N/A | 01 June 2017 | |
AM03 - N/A | 26 May 2017 | |
AD01 - Change of registered office address | 04 April 2017 | |
2.12B - N/A | 03 April 2017 | |
MR01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 10 January 2017 | |
MR01 - N/A | 23 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 17 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
CS01 - N/A | 13 September 2016 | |
CH01 - Change of particulars for director | 04 February 2016 | |
CH01 - Change of particulars for director | 26 November 2015 | |
AA01 - Change of accounting reference date | 18 November 2015 | |
AP01 - Appointment of director | 18 November 2015 | |
AP01 - Appointment of director | 12 November 2015 | |
RESOLUTIONS - N/A | 17 August 2015 | |
SH08 - Notice of name or other designation of class of shares | 17 August 2015 | |
CERTNM - Change of name certificate | 30 July 2015 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 03 October 2013 | |
TM02 - Termination of appointment of secretary | 03 October 2013 | |
TM01 - Termination of appointment of director | 03 October 2013 | |
AA - Annual Accounts | 23 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 07 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 November 2012 | |
AR01 - Annual Return | 05 November 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 29 September 2011 | |
TM01 - Termination of appointment of director | 06 October 2010 | |
AP03 - Appointment of secretary | 03 September 2010 | |
AP01 - Appointment of director | 03 September 2010 | |
AP01 - Appointment of director | 03 September 2010 | |
AD01 - Change of registered office address | 03 September 2010 | |
NEWINC - New incorporation documents | 13 July 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 March 2017 | Outstanding |
N/A |
A registered charge | 16 December 2016 | Outstanding |
N/A |