About

Registered Number: 04258086
Date of Incorporation: 24/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 3 months ago)
Registered Address: Cart Lodge Harps Farm, Bedlars Green, Great Hallingbury, Hertfordshire, CM22 7TL

 

The Shaw Partnership Ltd was registered on 24 July 2001 and are based in Hertfordshire, it's status is listed as "Dissolved". The Shaw Partnership Ltd has one director listed as Rogers, John in the Companies House registry. Currently we aren't aware of the number of employees at the The Shaw Partnership Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, John 24 July 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 30 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
363s - Annual Return 15 August 2002
395 - Particulars of a mortgage or charge 16 March 2002
288b - Notice of resignation of directors or secretaries 31 July 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.