SHICKLETON LTD

Company Documents

DateDescription
18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1811 December 2018 APPLICATION FOR STRIKING-OFF

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM
46 DEEPDALE DRIVE
CONSETT
DH8 7EH
ENGLAND

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MRS ANGELA EDGAR

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILLIS

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM
51 COOPER STREET
ROKER
SUNDERLAND
TYNE & WEAR
SR6 0NQ
ENGLAND

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR DINELL GRAHAM

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MISS JENNIFER WILLIS

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDGAR

View Document

03/04/183 April 2018 CESSATION OF EMMA JANE CHAMBERS AS A PSC

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DINELL LOUISE GRAHAM / 06/09/2017

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM
6 BEDE STREET
SUNDERLAND
SR6 0NS
ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM
36 THE CRESCENT
BRIDGEHILL
CONSETT
DH8 8LB
ENGLAND

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MISS DINELL LOUISE GRAHAM

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA CHAMBERS

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM
9 THE CRESCENT
TANFIELD LEA
STANLEY
DURHAM
DH9 9NQ
ENGLAND

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MISS EMMA JANE CHAMBERS

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR TANAPORN DOWSON

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA CHAMBERS

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MRS TANAPORN DOWSON

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM
1 PEARTREE BUNGALOWS
BLACKHALL MILL
NEWCASTLE UPON TYNE
NE17 7TW

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MISS EMMA JANE CHAMBERS

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROXBOROUGH

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
31 VALLEY VIEW
LEADGATE
CONSETT
COUNTY DURHAM
DH8 7PR
ENGLAND

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE DUNN

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS SUSAN ROXBOROUGH

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
UNIT 1, DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK
VILLA REAL
CONSETT
COUNTY DURHAM
DH8 6BP
ENGLAND

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR TANAPORN THOMPSON

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MRS JULIE DUNN

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR EMB MANAGEMENT SOLUTIONS LTD

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY EVERGREEN SECRETARIES LTD

View Document

30/05/1430 May 2014 CORPORATE DIRECTOR APPOINTED EMB MANAGEMENT SOLUTIONS LTD

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE DUNN

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MISS TANAPORN THOMPSON

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
31 VALLEY VIEW
LEADGATE
CONSETT
COUNTY DURHAM
DH8 7PR

View Document

12/05/1412 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

12/05/1412 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVERGREEN SECRETARIES LTD / 01/10/2012

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 28 SOUTH CROSS STREET CONSETT COUNTY DURHAM DH8 6DJ UNITED KINGDOM

View Document

09/10/129 October 2012 SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MS JULIE DUNN

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON LAWSON

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

02/11/112 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

31/10/1131 October 2011 CORPORATE SECRETARY APPOINTED EVERGREEN SECRETARIES LTD

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY EAGLERISING LIMITED

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 5 STATION TERRACE WASHINGTON TYNE AND WEAR NE37 3AJ UNITED KINGDOM

View Document

19/04/1119 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM DUDLEY

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR SIMON LAWSON

View Document

22/10/1022 October 2010 CURRSHO FROM 31/10/2011 TO 30/06/2011

View Document

21/10/1021 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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