- Company Overview for SHELBY AND BECKER LIMITED (06207195)
- Filing history for SHELBY AND BECKER LIMITED (06207195)
- People for SHELBY AND BECKER LIMITED (06207195)
- More for SHELBY AND BECKER LIMITED (06207195)
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
|
|
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 |