- Company Overview for B J SHELVING LTD (06354552)
- Filing history for B J SHELVING LTD (06354552)
- People for B J SHELVING LTD (06354552)
- More for B J SHELVING LTD (06354552)
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
|
|
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
|
|
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
|
|
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 |