- Company Overview for SHELLCO 106 LIMITED (07424026)
- Filing history for SHELLCO 106 LIMITED (07424026)
- People for SHELLCO 106 LIMITED (07424026)
- Charges for SHELLCO 106 LIMITED (07424026)
- Insolvency for SHELLCO 106 LIMITED (07424026)
- More for SHELLCO 106 LIMITED (07424026)
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
|
|
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
|
|
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
|
|
19 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |