- Company Overview for SHELLCO 134 LIMITED (05065593)
- Filing history for SHELLCO 134 LIMITED (05065593)
- People for SHELLCO 134 LIMITED (05065593)
- More for SHELLCO 134 LIMITED (05065593)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2013 | DS01 | Application to strike the company off the register | |
26 Jun 2013 | CERTNM |
Company name changed enviromesh LIMITED\certificate issued on 26/06/13
|
|
26 Jun 2013 | CONNOT | Change of name notice | |
10 May 2013 | AD01 | Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 10 May 2013 | |
09 May 2013 | AR01 |
Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-05-09
|
|
15 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
20 Mar 2012 | TM01 | Termination of appointment of Darren Eaton as a director on 1 January 2012 | |
27 Oct 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
04 Apr 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
13 Dec 2010 | AD01 | Registered office address changed from Bristol Administration Centre Unit 5 the Cobden Centre Folly Brook Road Emerald Park Emersons Green Bristol Avon BS16 7FQ on 13 December 2010 | |
14 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
01 Apr 2009 | 363a | Return made up to 05/03/09; full list of members | |
29 Jan 2009 | AA | Accounts made up to 30 June 2008 | |
28 May 2008 | 363a | Return made up to 05/03/08; full list of members | |
07 Apr 2008 | AA | Accounts made up to 30 June 2007 | |
10 Jul 2007 | 288c | Director's particulars changed | |
30 Apr 2007 | AA | Accounts made up to 30 June 2006 | |
15 Mar 2007 | 363a | Return made up to 05/03/07; full list of members | |
02 Jan 2007 | CERTNM | Company name changed cerana holdings LIMITED\certificate issued on 02/01/07 | |
01 Dec 2006 | 225 | Accounting reference date shortened from 31/12/06 to 30/06/06 |