Advanced company searchLink opens in new window

SHELF 2 LIMITED

Company number 03428077

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2013 DS01 Application to strike the company off the register
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Sep 2013 CH01 Director's details changed for Mr Ian Peter Targett on 18 September 2013
25 Jul 2013 CERTNM Company name changed westminster advisers LIMITED\certificate issued on 25/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-25
09 Oct 2012 CH01 Director's details changed for Mr Ian Peter Targett on 1 October 2012
09 Oct 2012 CH01 Director's details changed for Mr Marc Woolfson on 1 October 2012
09 Oct 2012 CH01 Director's details changed for Mr Dominic James Church on 1 October 2012
12 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
Statement of capital on 2012-09-12
  • GBP 11
26 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
29 Oct 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
01 Jun 2010 AP01 Appointment of Marc Woolfson as a director
15 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 211
25 Feb 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Feb 2010 SH03 Purchase of own shares.
17 Feb 2010 CH01 Director's details changed for Ian Peter Targett on 1 September 2009
26 Nov 2009 AD01 Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL on 26 November 2009
20 Nov 2009 AR01 Annual return made up to 4 September 2009 with full list of shareholders
27 Jul 2009 288b Appointment Terminated Secretary diana hurrell
20 May 2009 288c Director's Change of Particulars / dominic church / 11/05/2009 / HouseName/Number was: , now: 10 wellesley mansions; Street was: flat 4, now: edith villas; Area was: 464 uxbridge road, now: ; Post Code was: W12 0NT, now: W14 9AH