- Company Overview for SHELLPLAS LIMITED (01128681)
- Filing history for SHELLPLAS LIMITED (01128681)
- People for SHELLPLAS LIMITED (01128681)
- More for SHELLPLAS LIMITED (01128681)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2021 | DS01 | Application to strike the company off the register | |
10 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
09 Oct 2018 | AP01 | Appointment of Mr Richard Graham Short as a director on 9 October 2018 | |
09 Oct 2018 | AP01 | Appointment of Ms Sophie Costello as a director on 9 October 2018 | |
09 Oct 2018 | AP01 | Appointment of Mrs Jolene Dorothy Verity Costello as a director on 9 October 2018 | |
11 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from Chesterfield House 45 Main Street, Great Glen Leicester Leicestershire LE8 9GH to The Mill House West Lane Billesdon Leicestershire LE7 9AP on 11 June 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
06 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
01 Mar 2017 | CH01 | Director's details changed for Helene Lesley Costello on 1 March 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Richard John Costello as a director on 12 January 2017 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 May 2015 | TM01 | Termination of appointment of Kerry Samuel as a director on 14 May 2015 | |
14 May 2015 | TM02 | Termination of appointment of Kerry Samuel as a secretary on 14 May 2015 | |
14 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
22 Jan 2015 | AD01 | Registered office address changed from 150 Upper New Walk Leicester Leicestershire LE1 7QA to Chesterfield House 45 Main Street, Great Glen Leicester Leicestershire LE8 9GH on 22 January 2015 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |