SHACKLETON'S "THE GOOD THING ABOUT..." LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

27/01/2527 January 2025 Application to strike the company off the register

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON HENSHAW

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/06/1517 June 2015 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GORDON KENNETH HENSHAW / 31/05/2011

View Document

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

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHACKLETON / 30/05/2011

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHACKLETON / 30/05/2011

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM TURNPIKE HOUSE 1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/079 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: THE MYRTLES GUILDFORD ROAD LOXWOOD BILLINGSHURST WEST SUSSEX RH14 0SB

View Document

22/05/0222 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: OFFICE 0101 RANGEFIELD COURT FARNHAM SURREY GU9 9NP

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 55 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6EJ

View Document

11/05/0111 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: 43 KLEA AVENUE CLAPHAM LONDON SW4 9HG

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: THE TOFFEE FACTORY 22 DUKES ROAD LONDON WC1H 9AB

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: 5 WEST SMITHFIELD LONDON EC1A 9AX

View Document

22/07/9222 July 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/02/922 February 1992 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 13/05/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 REGISTERED OFFICE CHANGED ON 24/05/91 FROM: 20 FROG GROVE LANE WOOD STREET VILLAGE GUILDFORD SURREY GU3 3EX

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/898 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 REGISTERED OFFICE CHANGED ON 03/11/89 FROM: 11-12 GRENVILLE STREET BLOOMSBURY LONDON WC1N 1LZ

View Document

03/11/893 November 1989 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

03/11/893 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/08/8910 August 1989 ALTER MEM AND ARTS 21/07/89

View Document

08/08/898 August 1989 COMPANY NAME CHANGED MACMOUR LIMITED CERTIFICATE ISSUED ON 09/08/89

View Document

02/08/892 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: 15 WYKEHAM ROAD MERROW GUILDFORD SURREY, GU1 2SE

View Document

10/05/8910 May 1989 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