- Company Overview for REG SHELFORD LANE LIMITED (08902425)
- Filing history for REG SHELFORD LANE LIMITED (08902425)
- People for REG SHELFORD LANE LIMITED (08902425)
- More for REG SHELFORD LANE LIMITED (08902425)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2016 | DS01 | Application to strike the company off the register | |
18 Jan 2016 | TM01 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
06 May 2015 | AA01 | Current accounting period extended from 28 February 2015 to 30 June 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | CH01 | Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Mr Simon Thomas Wannop on 5 March 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Mr David Edward Crockford on 5 March 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Mr Matthew Richard Partridge on 5 March 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Mr Neil Tracey Harris on 5 March 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Mr Stephen Booth on 22 September 2014 | |
27 Feb 2014 | AD01 | Registered office address changed from Unit a, 2 Station View Station Approach Guildford Surrey GU1 4JY England on 27 February 2014 | |
19 Feb 2014 | NEWINC |
Incorporation
|