- Company Overview for SHELF 2 LIMITED (03428077)
- Filing history for SHELF 2 LIMITED (03428077)
- People for SHELF 2 LIMITED (03428077)
- Charges for SHELF 2 LIMITED (03428077)
- More for SHELF 2 LIMITED (03428077)
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
|
|
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
|
|
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
|
|
25 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
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 |