About

Registered Number: 07312495
Date of Incorporation: 13/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2018 (5 years and 9 months ago)
Registered Address: C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2017 Outstanding

N/A

A registered charge 16 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.