- Company Overview for SHACKLETON ASSOCIATES LIMITED (01939346)
- Filing history for SHACKLETON ASSOCIATES LIMITED (01939346)
- People for SHACKLETON ASSOCIATES LIMITED (01939346)
- Charges for SHACKLETON ASSOCIATES LIMITED (01939346)
- More for SHACKLETON ASSOCIATES LIMITED (01939346)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2011 | DS01 | Application to strike the company off the register | |
25 Aug 2011 | AR01 |
Annual return made up to 1 July 2011 with full list of shareholders
Statement of capital on 2011-08-25
|
|
20 Jul 2011 | CH01 | Director's details changed for Mr Kenneth Everatt Shackleton on 1 July 2011 | |
01 Feb 2011 | AAMD | Amended total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
17 Aug 2010 | AD01 | Registered office address changed from Aragon Court Northminster Peterborough Cambridgeshire PE1 1XY on 17 August 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Nov 2009 | CH03 | Secretary's details changed for Mrs Susan Hall on 30 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mrs Susan Hall on 30 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mr Kenneth Everatt Shackleton on 30 October 2009 | |
01 Jul 2009 | 363a | Return made up to 01/07/09; full list of members | |
02 Dec 2008 | 288c | Director and Secretary's Change of Particulars / susan shackleton / 20/11/2008 / Surname was: shackleton, now: hall | |
25 Nov 2008 | 363a | Return made up to 01/07/08; full list of members | |
25 Nov 2008 | 288c | Director and Secretary's Change of Particulars / susan shackleton / 25/11/2008 / HouseName/Number was: , now: 14; Street was: yew tree cottage 4 holywell close, now: eden street; Area was: longthorpe, now: ; Post Town was: peterborough, now: cambridge; Post Code was: PE3 6XR, now: CB1 1EL | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Jul 2007 | 363a | Return made up to 01/07/07; full list of members | |
25 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
19 Sep 2006 | 363a | Return made up to 01/07/06; full list of members | |
18 Sep 2006 | 288c | Director's particulars changed | |
11 Aug 2006 | CERTNM | Company name changed anglia training services LIMITED\certificate issued on 11/08/06 | |
04 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 |