Advanced company searchLink opens in new window

SHELF SMB PLC

Company number 07394267

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
30 Sep 2013 AA Accounts made up to 31 March 2013
23 Aug 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
11 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
01 May 2012 AP01 Appointment of Miss Michala Jane Phillips as a director on 1 May 2012
02 Apr 2012 AA Accounts made up to 31 March 2012
24 Oct 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
15 Aug 2011 CERTNM Company name changed hosting alliance PLC\certificate issued on 15/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-14
14 Aug 2011 TM01 Termination of appointment of Christopher Evans as a director
08 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
08 Jun 2011 AA Accounts made up to 30 April 2011
28 May 2011 AA01 Previous accounting period shortened from 31 December 2011 to 30 April 2011
28 May 2011 AP03 Appointment of Mr Stuart Mcbain as a secretary
28 May 2011 TM01 Termination of appointment of David Foran as a director
28 May 2011 TM02 Termination of appointment of David Foran as a secretary
08 Mar 2011 CERTNM Company name changed switch hosting PLC\certificate issued on 08/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-07
07 Mar 2011 AD01 Registered office address changed from 17-19 Fenwick Street Liverpool L2 7LS on 7 March 2011
27 Feb 2011 AP03 Appointment of Mr David Robert Foran as a secretary
27 Feb 2011 TM02 Termination of appointment of Christopher Evans as a secretary
11 Feb 2011 CERTNM Company name changed hosting alliance PLC\certificate issued on 11/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-10
14 Oct 2010 AD01 Registered office address changed from 17-19 Fenwick Street Liverpool L2 7LS United Kingdom on 14 October 2010
14 Oct 2010 AP01 Appointment of Mr David Robert Foran as a director
14 Oct 2010 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011