SHANKLYS LIMITED
Company Documents
Date | Description |
---|---|
19/10/2119 October 2021 | Voluntary strike-off action has been suspended |
19/10/2119 October 2021 | Voluntary strike-off action has been suspended |
28/09/2128 September 2021 | First Gazette notice for voluntary strike-off |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
17/12/1817 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
11/01/1811 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/04/1627 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/04/1527 April 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/04/1428 April 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/04/1326 April 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
26/04/1326 April 2013 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM C/O SHMS 94 BOTLEY ROAD PARK GATE SOUTHAMPTON HANTS SO31 1BA |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BEVAN |
14/05/1214 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
14/05/1214 May 2012 | APPOINTMENT TERMINATED, SECRETARY PTRC LIMITED |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/01/1231 January 2012 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 70 QUEENS ROAD PORTSMOUTH HAMPSHIRE PO2 7NA |
31/01/1231 January 2012 | Annual return made up to 26 April 2011 with full list of shareholders |
31/01/1231 January 2012 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
06/12/116 December 2011 | STRUCK OFF AND DISSOLVED |
23/08/1123 August 2011 | FIRST GAZETTE |
26/11/1026 November 2010 | 31/05/10 TOTAL EXEMPTION FULL |
25/09/1025 September 2010 | DISS40 (DISS40(SOAD)) |
22/09/1022 September 2010 | APPOINT PERSON AS SECRETARY |
22/09/1022 September 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARSHALL / 01/10/2009 |
22/09/1022 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PTRC LIMITED / 01/10/2009 |
17/09/1017 September 2010 | SECRETARY APPOINTED CHRISTOPHER HARVEY JARVIS BEVAN |
17/09/1017 September 2010 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 21 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW |
24/08/1024 August 2010 | FIRST GAZETTE |
09/12/099 December 2009 | 31/05/09 TOTAL EXEMPTION FULL |
11/11/0911 November 2009 | DISS40 (DISS40(SOAD)) |
10/11/0910 November 2009 | Annual return made up to 26 April 2009 with full list of shareholders |
25/08/0925 August 2009 | FIRST GAZETTE |
06/04/096 April 2009 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | 31/05/08 TOTAL EXEMPTION FULL |
23/08/0723 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
20/08/0720 August 2007 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07 |
15/08/0715 August 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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