MR SHOX LIMITED

The Innovation Centre The Innovation Centre, Sheffield, S1 4DP, England
StatusDISSOLVED
Company No.06876941
CategoryPrivate Limited Company
Incorporated14 Apr 2009
Age15 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 2 months, 8 days

SUMMARY

MR SHOX LIMITED is an dissolved private limited company with number 06876941. It was incorporated 15 years, 2 months, 28 days ago, on 14 April 2009 and it was dissolved 3 years, 2 months, 8 days ago, on 04 May 2021. The company address is The Innovation Centre The Innovation Centre, Sheffield, S1 4DP, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Craig Batterbee

Termination date: 2021-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ross Alexander Mcmaster

Termination date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Alexander Mcmaster

Appointment date: 2019-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-27

Old address: The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7rd

New address: The Innovation Centre 217 Portobello Sheffield S1 4DP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

Change person director company with change date

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-14

Officer name: Dr David Craig Batterbee

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-14

Officer name: Ross Alexander Mcmaster

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2010

Action Date: 06 May 2010

Category: Address

Type: AD01

Change date: 2010-05-06

Old address: the Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Dr David Craig Batterbee

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/07/2009

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathon round

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Address

Type: 287

Description: Registered office changed on 02/05/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed ross alexander mcmaster

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Officers

Type: 288a

Description: Director appointed dr david craig batterbee

Documents

View document PDF

Incorporation company

Date: 14 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHORAK LIMITED

122 HIGH ROAD,LONDON,N2 9ED

Number:02793970
Status:ACTIVE
Category:Private Limited Company

COPNOR CLEANERS LIMITED

309 COPNOR ROAD,PORTSMOUTH,PO3 5EG

Number:11857021
Status:ACTIVE
Category:Private Limited Company

HEADWAY TRAFFIC MANAGEMENT GROUP LIMITED

BALDWINS RESTRUCTURING AND INSOLVENCY,8 CHERRY STREET,B2 5AL

Number:07603422
Status:LIQUIDATION
Category:Private Limited Company

JOHN BLEACH COACHING LIMITED

26 GRANGE ROAD,,N6 4AP

Number:04295063
Status:ACTIVE
Category:Private Limited Company

NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED

UNIT 2D PART BLOCK 2 ADMIRAL,CRAMLINGTON,NE23 1JT

Number:04798222
Status:ACTIVE
Category:Private Limited Company

SMP TRAINING & RECRUITMENT LIMITED

10 HARPERS DROVE, CATCHWATER BANK,HUNTINGDON,PE26 2RR

Number:11825645
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source