SHELFPACK LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

07/03/257 March 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

18/03/2418 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

09/03/239 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

30/03/2230 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

13/03/2013 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

29/03/1929 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

23/03/1823 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

15/03/1815 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/11/2017

View Document

12/01/1812 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/184 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/11/2016

View Document

29/11/1729 November 2017 12/11/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

10/08/1710 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1728 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 ALTER ARTICLES 19/10/2016

View Document

07/11/167 November 2016 SUB-DIVISION 19/10/16

View Document

29/03/1629 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

05/02/165 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/152 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BASELEY / 11/09/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIES / 27/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BASELEY / 27/08/2015

View Document

31/03/1531 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

26/11/1426 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

25/03/1425 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

15/11/1315 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY MOIRA AKHURST

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIES / 06/06/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BASELEY / 06/06/2013

View Document

06/06/136 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MOIRA HAYLEY AKHURST / 06/06/2013

View Document

26/03/1326 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

10/12/1210 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN DAVIES / 06/12/2012

View Document

19/01/1219 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

15/11/1115 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

02/03/112 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

24/11/1024 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

19/11/0919 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 CURRSHO FROM 31/10/2008 TO 30/06/2008

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED STEVEN DAVIES

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 £ NC 10/10000 30/01/

View Document

08/02/088 February 2008 NC INC ALREADY ADJUSTED 30/01/08

View Document

25/10/0725 October 2007 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