Advanced company searchLink opens in new window

B J SHELVING LTD

Company number 06354552

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2018 AD01 Registered office address changed from 3a Headley Road Woodley Reading RG5 4JB to Hazlemere Coachworks Inkerman Drive Hazlemere High Wycombe HP15 7JR on 8 January 2018
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
29 Jul 2016 AA Micro company accounts made up to 31 October 2015
02 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
13 Mar 2015 AD01 Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to 3a Headley Road Woodley Reading RG5 4JB on 13 March 2015
12 Jan 2015 TM01 Termination of appointment of Brian James Elson as a director on 31 December 2014
10 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Apr 2014 AD01 Registered office address changed from 3 Silverton High Street Yenston Somerset BA8 0NF on 23 April 2014
10 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Oct 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
26 Oct 2011 TM02 Termination of appointment of Mackinnons Ltd as a secretary
31 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Nov 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
11 Nov 2010 AD01 Registered office address changed from Sherbornes Secetarial Services the Julian on the Green 1St Floor Offices, Sherborne Dorset DT9 3PT on 11 November 2010
10 Nov 2010 CH01 Director's details changed for Brian James Elson on 1 October 2009
10 Nov 2010 AP01 Appointment of Mr John Collinford Harry as a director
14 Jan 2010 AR01 Annual return made up to 29 August 2009 with full list of shareholders