- Company Overview for SHELLARDS LIMITED (07532070)
- Filing history for SHELLARDS LIMITED (07532070)
- People for SHELLARDS LIMITED (07532070)
- Charges for SHELLARDS LIMITED (07532070)
- Insolvency for SHELLARDS LIMITED (07532070)
- More for SHELLARDS LIMITED (07532070)
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) |
---|---|---|---|
23 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Dec 2023 | AD01 | Registered office address changed from No 10 Argyle Street Bath BA2 4BQ United Kingdom to 100 Barbirolli Square Manchester M2 3BD on 1 December 2023 | |
06 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2023 | LIQ02 | Statement of affairs | |
04 Sep 2023 | MR01 | Registration of charge 075320700001, created on 17 August 2023 | |
10 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
04 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
20 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
15 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
09 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 August 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from 5 Sydney Wharf Bath BA2 4EF to No 10 Argyle Street Bath BA2 4BQ on 23 August 2018 | |
18 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
28 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
18 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Nov 2016 | TM02 | Termination of appointment of Helen Elizabeth Humphreys as a secretary on 1 September 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Glenn Victor Norris as a director on 14 April 2016 |