Advanced company searchLink opens in new window

SHELLARDS LIMITED

Company number 07532070

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-23
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