Advanced company searchLink opens in new window

SHAFTTEC LIMITED

Company number 06550602

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)
03 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
02 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
15 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
04 Apr 2017 AD01 Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 4 April 2017
17 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
29 Dec 2016 AD01 Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ England to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 29 December 2016
18 Nov 2016 AD01 Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 18 November 2016
13 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
01 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
02 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
16 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
04 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
30 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
18 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
09 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
29 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
15 Dec 2010 AP03 Appointment of John Harnett as a secretary
15 Dec 2010 AP01 Appointment of Mr John Harnett as a director
14 Dec 2010 TM01 Termination of appointment of Michael Grimes as a director