SHANE ENGINES LIMITED
Status | DISSOLVED |
Company No. | 04524212 |
Category | Private Limited Company |
Incorporated | 02 Sep 2002 |
Age | 21 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 5 years, 13 days |
SUMMARY
SHANE ENGINES LIMITED is an dissolved private limited company with number 04524212. It was incorporated 21 years, 10 months, 6 days ago, on 02 September 2002 and it was dissolved 5 years, 13 days ago, on 25 June 2019. The company address is Stag House Stag House, Hertford, SG13 7LA, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Move registers to sail company with new address
Date: 16 May 2016
Category: Address
Type: AD03
New address: Hatchgate Farm Plough Lane Bramshill Hook Hampshire Rg27 Orf
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Change person director company with change date
Date: 09 Sep 2013
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-23
Officer name: Geoffrey Neil Hamilton Fairley
Documents
Change person secretary company with change date
Date: 09 Sep 2013
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-23
Officer name: Mabel Shane Humphries
Documents
Change person director company with change date
Date: 09 Sep 2013
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-23
Officer name: Mabel Shane Humphries
Documents
Change person director company with change date
Date: 09 Sep 2013
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-23
Officer name: Robert Gerald Humphries
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-23
Old address: Queen Alexandra House Bluecoats Avenue Hertford Hertfordshire SG14 1PB
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Statement of companys objects
Date: 22 Sep 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 22 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 23/03/05 from: 19-21 bull plain hertford hertfordshire SG14 1DX
Documents
Legacy
Date: 27 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 27/10/04 from: hatchgate farm plough lane bramshill hook hampshire RG27 0JX
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/03; full list of members
Documents
Legacy
Date: 21 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/09/02--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 11/09/02 from: 95 aldwych london WC2B 4JF
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 05 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shane engine LIMITED\certificate issued on 05/09/02
Documents
Some Companies
FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,KEMPSTON,MK42 7PN
Number: | 07138385 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BLUE BARNS BUSINESS PARK OLD IPSWICH ROAD,COLCHESTER,CO7 7FX
Number: | 06283574 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARREN HOUSE FARREN COURT,COWFOLD,RH13 8BP
Number: | 04470390 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW HOUSE FARM,LEEK,ST13 7SD
Number: | 06477756 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAW HOSPITALITY SOLUTIONS LTD
23 SKYLINES VILLAGE,LONDON,E14 9TS
Number: | 11405853 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SENATE,EXETER,EX1 1UG
Number: | 09329289 |
Status: | ACTIVE |
Category: | Private Limited Company |