- Company Overview for SHELVING DISTRIBUTION LIMITED (03376451)
- Filing history for SHELVING DISTRIBUTION LIMITED (03376451)
- People for SHELVING DISTRIBUTION LIMITED (03376451)
- Charges for SHELVING DISTRIBUTION LIMITED (03376451)
- Insolvency for SHELVING DISTRIBUTION LIMITED (03376451)
- More for SHELVING DISTRIBUTION LIMITED (03376451)
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) |
---|---|---|---|
12 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2024 | |
06 Mar 2023 | LIQ02 | Statement of affairs | |
06 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2023 | AD01 | Registered office address changed from 81 Joel Street Northwood Hills Middlesex HA6 1LL to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 27 February 2023 | |
25 Nov 2022 | TM01 | Termination of appointment of Palanivelu Vimaleswaran as a director on 24 November 2022 | |
18 Nov 2022 | AP01 | Appointment of Mr Palanivelu Vimaleswaran as a director on 16 November 2022 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
22 Nov 2021 | TM02 | Termination of appointment of Linda Julie Facey as a secretary on 22 November 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
14 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
11 May 2018 | AP03 | Appointment of Mrs Linda Julie Facey as a secretary on 1 May 2018 | |
16 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
19 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jul 2016 | MR01 | Registration of charge 033764510003, created on 30 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|