SHACKLETONS (CONTRACTS) LIMITED

Company Documents

DateDescription
19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/2012 May 2020 APPLICATION FOR STRIKING-OFF

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLWOOD

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM C/O WHEAWILL & SUDWORTH LIMITED 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA ENGLAND

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

11/05/1911 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042483100003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM LUCAS HOUSE WEAVING LANE DEWSBURY WEST YORKSHIRE WF12 9QR

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY MARTYN HIGGINS

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN HIGGINS

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY HIGGINS

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED SIR ANTHONY JAMES ULLMANN

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR ANDREW MICHAEL ALLWOOD

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR DAVID JOHN ALLANSON

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/09/1524 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/11/1425 November 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/09/139 September 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/07/1227 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN HIGGINS / 01/10/2009

View Document

10/08/1010 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

03/03/103 March 2010 DISS40 (DISS40(SOAD))

View Document

02/03/102 March 2010 Annual return made up to 9 July 2009 with full list of shareholders

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

17/08/0917 August 2009 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

16/05/0216 May 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/01/02

View Document

13/02/0213 February 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

03/09/013 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 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