Advanced company searchLink opens in new window

SHELFORD ENGINEERING LIMITED

Company number 03946180

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)
21 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2014 DS01 Application to strike the company off the register
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-04-23
  • GBP 2
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
23 Mar 2012 CH01 Director's details changed for Sandra Elizabeth Hurst on 1 January 2012
23 Mar 2012 CH01 Director's details changed for Malcolm Donald Hurst on 1 January 2012
23 Mar 2012 CH03 Secretary's details changed for Sandra Elizabeth Hurst on 1 January 2012
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Nov 2011 AD01 Registered office address changed from C/O Uttridge Accounting Ltd 36a Church Street Willingham Cambridge CB24 5HT England on 7 November 2011
31 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
10 Nov 2010 AA Accounts made up to 31 March 2010
14 Oct 2010 AD01 Registered office address changed from C/O Uttridge Accounting Ltd 36a Church Street Willingham Cambridge CB24 5HT England on 14 October 2010
17 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Sandra Elizabeth Hurst on 1 January 2010
17 Mar 2010 CH01 Director's details changed for Malcolm Donald Hurst on 1 January 2010
17 Mar 2010 AD01 Registered office address changed from Unit E, Copley Hill Business Park, Cambridge Road, Babraham Cambridge Cambridgeshire CB2 4AF on 17 March 2010
01 Dec 2009 AA Accounts made up to 31 March 2009
05 Apr 2009 363a Return made up to 13/03/09; full list of members