Advanced company searchLink opens in new window

SHOAL LIMITED

Company number 08386051

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2021 DS01 Application to strike the company off the register
15 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
13 Jan 2020 PSC01 Notification of Christopher David Salkeld as a person with significant control on 28 November 2019
13 Jan 2020 PSC07 Cessation of John Kitson Trustee of Shoal Ltd Employee Benefit Trust as a person with significant control on 28 November 2019
03 Jan 2020 SH03 Purchase of own shares.
15 Dec 2019 SH06 Cancellation of shares. Statement of capital on 28 November 2019
  • GBP 41.687
15 Dec 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
14 Nov 2019 PSC05 Change of details for a person with significant control
13 Nov 2019 PSC05 Change of details for Shoal Ltd Employee Benefit Trust as a person with significant control on 1 November 2019
07 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
16 Jan 2019 CH01 Director's details changed for Mr Christopher David Salkeld on 5 January 2019
16 Jan 2019 CH01 Director's details changed for Mr Andrew William Salkeld on 5 January 2019
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
17 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
17 Feb 2018 PSC02 Notification of Shoal Ltd Employee Benefit Trust as a person with significant control on 12 May 2017
17 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 17 February 2018
23 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
13 Oct 2017 TM01 Termination of appointment of Oliver George Squires as a director on 1 October 2017
11 Oct 2017 AD01 Registered office address changed from 243 High Street High Street Boston Spa Wetherby West Yorkshire LS23 6AL England to Millstones Linton Hills Road Linton Wetherby LS22 4HQ on 11 October 2017
13 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates