SHELDON VIEW LIMITED

Company Documents

DateDescription
18/09/1818 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/183 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1821 June 2018 APPLICATION FOR STRIKING-OFF

View Document

04/06/184 June 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/10/1730 October 2017 DIRECTOR APPOINTED MRS SALLY LAMB

View Document

30/10/1730 October 2017 PREVSHO FROM 30/10/2017 TO 30/04/2017

View Document

30/10/1730 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/10/1730 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD NOOTT

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 CESSATION OF DONALD WILLIAM NOOTT AS A PSC

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY LAMB

View Document

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 3 DEANS CLOSE HAVERFORDWEST PEMBROKESHIRE SA61 1PD

View Document

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 TERMINATE SEC APPOINTMENT

View Document

19/10/1119 October 2011 TERMINATE DIR APPOINTMENT

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA NOOTT

View Document

18/10/1118 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR SHEILA NOOTT

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM NOOTT / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA KATHLEEN NOOTT / 12/10/2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD NOOTT / 08/10/2008

View Document

18/11/0818 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA NOOTT / 08/10/2008

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/08 FROM: GISTERED OFFICE CHANGED ON 21/10/2008 FROM 3 DEANS CLOSE HAVERFORDWEST PEMBROKESHIRE SA61 1PD WALES

View Document

16/10/0816 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA NOOTT / 31/07/2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: GISTERED OFFICE CHANGED ON 16/10/2008 FROM 9 CLEDDAU CLOSE LLANGWM HAVERFORDWEST PEMBROKESHIRE SA62 4NQ

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD NOOTT / 31/07/2008

View Document

16/10/0816 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA NOOTT / 16/10/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: G OFFICE CHANGED 19/09/06 SHELDON VIEW 3 DEANS CLOSE HAVERFORDWEST PEMBROKESHIRE SA61 1PD

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: G OFFICE CHANGED 08/11/04 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 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