UKBizDB.co.uk

RESHAPE CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reshape Construction Limited. The company was founded 11 years ago and was given the registration number 08277824. The firm's registered office is in SHEFFIELD. You can find them at C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RESHAPE CONSTRUCTION LIMITED
Company Number:08277824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 November 2012
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Chepstow Gardens, Cusworth, Doncaster, United Kingdom, DN5 8LR

Director01 November 2012Active
15, Carisbrook Court, Arksey, Doncaster, United Kingdom, DN5 0SR

Director01 November 2012Active
18, High Street, Hatfield, Doncaster, United Kingdom, DN7 6RY

Director01 November 2012Active

People with Significant Control

Mr Darren Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:15 Carisbrook Court, Arskey, Doncaster, England, DN5 0SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Richard Billings
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:17 Chepstow Gardens, Cusworth, Doncaster, England, DN5 8LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-09Address

Change registered office address company with date old address new address.

Download
2018-04-26Address

Change registered office address company with date old address new address.

Download
2018-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-19Resolution

Resolution.

Download
2018-04-19Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Address

Change registered office address company with date old address new address.

Download
2016-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-10Change of name

Certificate change of name company.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Accounts

Accounts with accounts type total exemption small.

Download
2014-04-04Officers

Termination director company with name.

Download
2013-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.