S & B SHELLFISH LTD.

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

03/07/243 July 2024 Application to strike the company off the register

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

14/09/2314 September 2023 Change of details for Mrs Carol Eunice Salisbury as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mrs Carol Eunice Salisbury on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mr Leslie Salisbury on 2023-09-14

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

08/08/238 August 2023 Registered office address changed from Moor Lane Flookburgh Grange over Sands Cumbria LA11 7LS to Underfell Westbourne Drive Lancaster LA1 5EE on 2023-08-08

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

21/11/1821 November 2018 COMPANY RESTORED ON 21/11/2018

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 107 INCHMERY ROAD LONDON SE6 2NB

View Document

09/10/189 October 2018 STRUCK OFF AND DISSOLVED

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL SALISBURY

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LES SALISBURY

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, NO UPDATES

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/03/162 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

18/11/1418 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/11/1314 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM MOOR LANE FLOOKBURGH GRANGE OVER SANDS LA11 7LS

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL EUNICE SALISBURY / 09/08/2013

View Document

16/07/1316 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DAVID SALISBURY / 01/05/2012

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLIE DAVID SALISBURY / 01/05/2012

View Document

23/11/1123 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

01/09/101 September 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL EUNICE SALISBURY / 01/04/2010

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

22/03/1022 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

21/04/0821 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: STOCKBRIDGE LANE ULVERSTON CUMBRIA LA12 7BG

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 6 WINCKLEY SQUARE PRESTON PR1 3JJ

View Document

03/07/013 July 2001 COMPANY NAME CHANGED QUESTMANE LTD CERTIFICATE ISSUED ON 03/07/01

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company