Advanced company searchLink opens in new window

SHELLCO 106 LIMITED

Company number 07424026

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)
10 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2015 4.68 Liquidators' statement of receipts and payments to 1 December 2015
31 Dec 2015 4.68 Liquidators' statement of receipts and payments to 9 October 2015
10 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
10 Dec 2014 4.68 Liquidators' statement of receipts and payments to 9 October 2014
16 Jul 2014 LIQ MISC OC Court order insolvency:replacement of liquidator
16 Jul 2014 4.40 Notice of ceasing to act as a voluntary liquidator
16 Jul 2014 600 Appointment of a voluntary liquidator
11 Feb 2014 4.68 Liquidators' statement of receipts and payments to 9 October 2013
25 Jun 2013 AD01 Registered office address changed from C/O Pkf Uk Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013
28 Nov 2012 AD01 Registered office address changed from 4 Adams Court Adams Hill Knutsford Cheshire WA16 6BA on 28 November 2012
18 Oct 2012 4.20 Statement of affairs with form 4.19
18 Oct 2012 600 Appointment of a voluntary liquidator
18 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-10
22 Feb 2012 CH01 Director's details changed for Mark Sands on 10 February 2012
25 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
Statement of capital on 2011-11-25
  • GBP 80
08 Jun 2011 AP01 Appointment of Ivo Hasler as a director
08 Jun 2011 AP01 Appointment of Alan Neil as a director
07 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 12/01/2011
19 Jan 2011 SH02 Sub-division of shares on 12 January 2011
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 12 January 2011
  • GBP 1
19 Jan 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
19 Jan 2011 AD01 Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 19 January 2011
19 Jan 2011 AP01 Appointment of David Ross Garlick as a director