Advanced company searchLink opens in new window

SHELFCO (88905) LTD

Company number 06203035

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)
25 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2015 GAZ1 First Gazette notice for compulsory strike-off
05 May 2014 TM01 Termination of appointment of Henry Sanderson as a director
05 May 2014 AD01 Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED United Kingdom on 5 May 2014
30 Apr 2014 CERTNM Company name changed solventio LTD.\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
30 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
14 May 2013 AR01 Annual return made up to 4 April 2013
Statement of capital on 2013-05-14
  • GBP 500
01 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
01 Feb 2013 AD01 Registered office address changed from 12-16 Clerkenwell Road Suite 272 London EC1M 5PQ United Kingdom on 1 February 2013
12 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
24 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
11 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
23 Mar 2011 AD01 Registered office address changed from 33 Imperial Square Suite 515 Cheltenham GL50 1QZ United Kingdom on 23 March 2011
21 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
28 Dec 2010 AP01 Appointment of Mr Henry Sanderson as a director
28 Dec 2010 TM01 Termination of appointment of Heiko Schroter as a director
30 Oct 2010 AP01 Appointment of Mr Heiko Schroter as a director
30 Oct 2010 TM01 Termination of appointment of Henry Sanderson as a director
30 Oct 2010 TM02 Termination of appointment of Company Administration Ltd as a secretary
13 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
13 May 2010 CH04 Secretary's details changed for Company Administration Ltd on 4 April 2010
25 Mar 2010 AP01 Appointment of Mr Henry Sanderson as a director
24 Mar 2010 AD01 Registered office address changed from 21 Albany Street Trust House Hull HU3 1PJ United Kingdom on 24 March 2010
24 Mar 2010 TM01 Termination of appointment of Michael Schrader as a director
28 May 2009 AA Total exemption small company accounts made up to 30 April 2009