- Company Overview for SHELTON FORESTRY PRODUCTS LIMITED (03997844)
- Filing history for SHELTON FORESTRY PRODUCTS LIMITED (03997844)
- People for SHELTON FORESTRY PRODUCTS LIMITED (03997844)
- Charges for SHELTON FORESTRY PRODUCTS LIMITED (03997844)
- Insolvency for SHELTON FORESTRY PRODUCTS LIMITED (03997844)
- More for SHELTON FORESTRY PRODUCTS LIMITED (03997844)
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 Oct 2020 | REST-COCOMP | Restoration by order of court - previously in Compulsory Liquidation | |
23 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2017 | L64.07 | Completion of winding up | |
24 Feb 2016 | COCOMP | Order of court to wind up | |
12 Nov 2015 | TM02 | Termination of appointment of London Secretaries Limited as a secretary on 5 November 2015 | |
10 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2015 | TM01 | Termination of appointment of Mehmet Zeki Ucdogan as a director on 31 March 2015 | |
07 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
13 Nov 2013 | MR04 | Satisfaction of charge 8 in full | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 May 2013 | AR01 |
Annual return made up to 19 May 2013 with full list of shareholders
|
|
20 May 2013 | CH01 | Director's details changed for Aytac Erkaya on 19 May 2013 | |
20 May 2013 | CH01 | Director's details changed for Mehmet Zeki Ucdogan on 19 May 2013 | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
01 Mar 2011 | AD01 | Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
20 May 2010 | CH04 | Secretary's details changed for London Secretaries Limited on 19 May 2010 |