- Company Overview for SHELL COMMUNICATIONS LTD (03121530)
- Filing history for SHELL COMMUNICATIONS LTD (03121530)
- People for SHELL COMMUNICATIONS LTD (03121530)
- More for SHELL COMMUNICATIONS LTD (03121530)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2017 | TM01 | Termination of appointment of Worthmanor Ltd as a director on 1 March 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
27 Jan 2017 | AP01 | Appointment of Mr David Jeffries as a director on 1 November 2015 | |
25 Jan 2017 | TM01 | Termination of appointment of Scott Bernard Ratcliffe as a director on 1 November 2015 | |
25 Jan 2017 | AD01 | Registered office address changed from Queensgate Suffolk Street Queensway Birmingham West Midlands B1 1LX to C/O Martin Lawrence and Co Accountants 213 Station Road Stechford Birmingham B33 8BB on 25 January 2017 | |
13 Apr 2016 | AP01 | Appointment of Mr Scott Bernard Ratcliffe as a director on 1 November 2015 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | CH02 | Director's details changed for Worthmanor Ltd on 31 October 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of David Jeffries as a director on 31 October 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from 65 Church Street Birmingham B3 2DP to Queensgate Suffolk Street Queensway Birmingham West Midlands B1 1LX on 18 August 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | TM01 | Termination of appointment of Matthew Thomas Cleary as a director on 1 January 2014 | |
13 Feb 2015 | AP02 | Appointment of Worthmanor Ltd as a director on 1 January 2014 | |
13 Feb 2015 | AP01 | Appointment of Mr David Jeffries as a director on 1 January 2014 | |
13 Feb 2015 | TM02 | Termination of appointment of Matthew Thomas Cleary as a secretary on 1 January 2014 | |
13 Feb 2015 | AD01 | Registered office address changed from 65 Church Street Birmingham B3 2DP England to 65 Church Street Birmingham B3 2DP on 13 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from Pure Offices Cheltenham Office Park Hatherley Lane Cheltenham Gloucestershire GL51 6SH to 65 Church Street Birmingham B3 2DP on 13 February 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |