This company is commonly known as Shepherd Installations Limited. The company was founded 12 years ago and was given the registration number 08002926. The firm's registered office is in DIDSBURY. You can find them at 683-693 Wilmslow Road, , Didsbury, Manchester. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SHEPHERD INSTALLATIONS LIMITED |
---|---|---|
Company Number | : | 08002926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 March 2012 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Manor Crescent, Knutsford, England, WA16 8DJ | Director | 23 March 2012 | Active |
9, Perseverance Works, London, United Kingdom, E2 8DD | Corporate Secretary | 23 March 2012 | Active |
18, Stamford Road, Wilmslow, United Kingdom, SK9 4EB | Director | 23 March 2012 | Active |
9, Perseverance Works, London, United Kingdom, E2 8DD | Director | 23 March 2012 | Active |
Mr Adam Roy Charles Shepherd | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Manor Crescent, Knutsford, England, WA16 8DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-03 | Resolution | Resolution. | Download |
2020-01-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Address | Change registered office address company with date old address new address. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-14 | Gazette | Gazette filings brought up to date. | Download |
2017-03-07 | Gazette | Gazette notice compulsory. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-08 | Officers | Termination director company with name. | Download |
2013-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.