Advanced company searchLink opens in new window

SHELFCO 100 LIMITED

Company number 09022479

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2017 DS01 Application to strike the company off the register
14 Oct 2016 CERTNM Company name changed call review services LTD.\certificate issued on 14/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
19 Jul 2016 AD01 Registered office address changed from Suite 2, First Floor, Wira House Ring Road West Park Leeds LS16 6EB to 5 the Quadrant Coventry CV1 2EL on 19 July 2016
18 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
18 May 2016 CH01 Director's details changed for Miss Nicola Jayne Fairweather on 1 January 2016
18 May 2016 CH03 Secretary's details changed for Nicola Jayne Fairweather on 1 January 2016
14 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Mar 2016 CERTNM Company name changed quick policy LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
06 Jan 2016 AA01 Previous accounting period extended from 31 May 2015 to 31 July 2015
25 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
25 May 2015 TM01 Termination of appointment of Peter Burdaky as a director on 1 May 2015
25 May 2015 AD01 Registered office address changed from Regus Herons Way Chester Business Park Chester CH4 9QR United Kingdom to Suite 2, First Floor, Wira House Ring Road West Park Leeds LS16 6EB on 25 May 2015
16 Mar 2015 CERTNM Company name changed call review services LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
06 Mar 2015 AD01 Registered office address changed from Suite 28 1-3 the Courtyard Calvin Street Bolton BL1 8PB England to Suite 2, First Floor, Wira House Ring Road West Park Leeds LS16 6EB on 6 March 2015
25 Jun 2014 AP01 Appointment of Mmr Peter Burdaky as a director on 1 June 2014
25 Jun 2014 AD01 Registered office address changed from Suite 2, First Floor Wira House West Park Ring Road Leeds LS16 6EB England on 25 June 2014
12 May 2014 AD01 Registered office address changed from Suite 2, First Floor, Wira House West Park Ring Road Leeds LS18 4QD England on 12 May 2014
02 May 2014 NEWINC Incorporation