- Company Overview for SHOAL LIMITED (08386051)
- Filing history for SHOAL LIMITED (08386051)
- People for SHOAL LIMITED (08386051)
- More for SHOAL LIMITED (08386051)
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
|
|
15 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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 |