NS SHELFCO 2 LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

31/05/2331 May 2023 Application to strike the company off the register

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AINSCOUGH

View Document

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

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED DANIEL MANUS ADAMSON

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GASKELL

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT GASKELL

View Document

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

05/01/165 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

23/07/1523 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY MALCOLM JACKSON

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON

View Document

23/07/1523 July 2015 COMPANY NAME CHANGED LYDIATE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/07/15

View Document

23/07/1523 July 2015 SECRETARY APPOINTED ROBERT PAUL GASKELL

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED ROBERT PAUL GASKELL

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR RICHARD JAMES AINSCOUGH

View Document

14/01/1514 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/01/1430 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR MALCOLM WILLIAM JACKSON

View Document

21/02/1321 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/01/123 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AINSCOUGH / 01/04/2009

View Document

18/12/0918 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: LANGTREE HOUSE MILLFIELD LANE HAYDOCK ST. HELENS WA11 9UT

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: LANGTREE HOUSE MILLFIELD BUSINESS PARK MILLFIELD LANE HAYDOCK MERSEYSIDE WA11 9UT

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: THE ESTATE OFFICE HARROCK HALL WRIGHTINGTON,NEAR WIGAN LANCASHIRE WN6 9QA

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/12/9414 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

20/02/9420 February 1994 REGISTERED OFFICE CHANGED ON 20/02/94

View Document

20/02/9420 February 1994 NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 EXEMPTION FROM APPOINTING AUDITORS 04/02/94

View Document

16/02/9416 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9317 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/01/9328 January 1993 COMPANY NAME CHANGED WHIPCORD LIMITED CERTIFICATE ISSUED ON 29/01/93

View Document

15/12/9215 December 1992 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