Advanced company searchLink opens in new window

THE SHARE CENTRE LIMITED

Company number 02461949

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2024 CH01 Director's details changed for Mr Richard Simon Wilson on 8 March 2023
23 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
31 Aug 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
31 Mar 2023 TM01 Termination of appointment of Barry Michael Bicknell as a director on 31 March 2023
22 Feb 2023 CH01 Director's details changed for Mr Richard Simon Wilson on 22 February 2023
14 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2023 DS01 Application to strike the company off the register
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
08 Nov 2022 SH19 Statement of capital on 8 November 2022
  • GBP 1
08 Nov 2022 CAP-SS Solvency Statement dated 03/11/22
08 Nov 2022 SH20 Statement by Directors
08 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 03/11/2022
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jul 2022 AP01 Appointment of Mr Barry Michael Bicknell as a director on 4 July 2022
27 Jun 2022 PSC05 Change of details for Share Limited as a person with significant control on 27 June 2022
23 May 2022 TM01 Termination of appointment of Michael David Birkett as a director on 23 May 2022
16 Mar 2022 AD01 Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 201 Deansgate Deansgate Manchester M3 3NW on 16 March 2022
14 Mar 2022 AA Full accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
25 Oct 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 229,006
12 Aug 2021 TM02 Termination of appointment of Giles Pemberton as a secretary on 10 August 2021
10 May 2021 AA Full accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 229,004