Advanced company searchLink opens in new window

SHELFCO 150502 LIMITED

Company number 03871224

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2016 DS01 Application to strike the company off the register
07 Jun 2016 AD01 Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
03 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
11 Sep 2013 CH01 Director's details changed for Mr Kevin James Crotty on 28 June 2013
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
29 Jan 2013 AP01 Appointment of Mr Kevin James Crotty as a director
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
21 Dec 2011 AD01 Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
11 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
27 May 2010 CH01 Director's details changed for Christopher George Oglesby on 15 April 2010
27 May 2010 CH01 Director's details changed for Mr Michael John Oglesby on 15 April 2010
22 Apr 2010 CH01 Director's details changed for Christopher George Oglesby on 22 April 2010
22 Apr 2010 CH01 Director's details changed for Mr Michael John Oglesby on 22 April 2010
14 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
14 Apr 2010 CH03 Secretary's details changed for Katharine Jane Vokes on 30 March 2010