Advanced company searchLink opens in new window

SHELBY AND BECKER LIMITED

Company number 06207195

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2013 DS01 Application to strike the company off the register
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
25 Apr 2012 TM01 Termination of appointment of Pioneer Directors Limited as a director on 23 April 2012
16 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
16 Apr 2012 AP04 Appointment of Pioneer Secretarial Services Limited as a secretary on 11 November 2011
17 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Nov 2011 AD01 Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 17 November 2011
17 Nov 2011 AP02 Appointment of Pioneer Directors Limited as a director on 11 November 2011
17 Nov 2011 TM01 Termination of appointment of Woodford Directors Limited as a director on 11 November 2011
17 Nov 2011 TM02 Termination of appointment of Woodford Services Limited as a secretary on 11 November 2011
12 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
13 May 2010 CH04 Secretary's details changed for Woodford Services Limited on 1 October 2009
13 May 2010 CH02 Director's details changed for Woodford Directors Limited on 1 October 2009
12 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
12 May 2010 CH02 Director's details changed for Woodford Directors Limited on 1 October 2009
12 May 2010 CH04 Secretary's details changed for Woodford Services Limited on 1 October 2009
02 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
17 Aug 2009 288a Secretary appointed woodford services LIMITED
17 Aug 2009 288a Director appointed woodford directors LIMITED
14 Aug 2009 288b Appointment Terminated Director westour directors LIMITED
14 Aug 2009 288b Appointment Terminated Secretary westour services LIMITED
10 Jul 2009 287 Registered office changed on 10/07/2009 from 62 priory road, noak hill romford essex RM3 9AP