SHANKLYS LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

17/12/1817 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

11/01/1811 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

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

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BEVAN

View Document

14/05/1214 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY PTRC LIMITED

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 70 QUEENS ROAD PORTSMOUTH HAMPSHIRE PO2 7NA

View Document

31/01/1231 January 2012 Annual return made up to 26 April 2011 with full list of shareholders

View Document

31/01/1231 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

06/12/116 December 2011 STRUCK OFF AND DISSOLVED

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

26/11/1026 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

25/09/1025 September 2010 DISS40 (DISS40(SOAD))

View Document

22/09/1022 September 2010 APPOINT PERSON AS SECRETARY

View Document

22/09/1022 September 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARSHALL / 01/10/2009

View Document

22/09/1022 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PTRC LIMITED / 01/10/2009

View Document

17/09/1017 September 2010 SECRETARY APPOINTED CHRISTOPHER HARVEY JARVIS BEVAN

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 21 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

09/12/099 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 DISS40 (DISS40(SOAD))

View Document

10/11/0910 November 2009 Annual return made up to 26 April 2009 with full list of shareholders

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

06/04/096 April 2009 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

20/08/0720 August 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 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