SHELFCO 122012 LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved following liquidation

View Document

24/09/2424 September 2024 Final Gazette dissolved following liquidation

View Document

24/06/2424 June 2024 Notice of final account prior to dissolution

View Document

08/01/248 January 2024 Progress report in a winding up by the court

View Document

03/01/233 January 2023 Progress report in a winding up by the court

View Document

05/01/225 January 2022 Progress report in a winding up by the court

View Document

03/01/193 January 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 09/11/2018:LIQ. CASE NO.1

View Document

11/01/1811 January 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 09/11/2017:LIQ. CASE NO.1

View Document

10/11/1710 November 2017 NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

10/11/1710 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009711

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 23A HAYS MEWS MAYFAIR LONDON W1J 5PY ENGLAND

View Document

24/11/1624 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

25/09/1625 September 2016 ORDER OF COURT TO WIND UP

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

21/05/1621 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 11 GROSVENOR HILL LONDON W1K 3QA

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document

23/10/1523 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

25/10/1425 October 2014 DISS40 (DISS40(SOAD))

View Document

24/10/1424 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN MAGGS / 14/10/2013

View Document

19/11/1319 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DISS40 (DISS40(SOAD))

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

18/06/1318 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

24/01/1324 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1324 January 2013 COMPANY NAME CHANGED HUMBER ENERGY LIMITED CERTIFICATE ISSUED ON 24/01/13

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/10/1224 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN MAGGS / 24/10/2012

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES BALFOUR

View Document

10/11/1110 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

02/01/112 January 2011 REGISTERED OFFICE CHANGED ON 02/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

12/10/1012 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ADOPT ARTICLES 11/08/2010

View Document

14/08/1014 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/07/1027 July 2010 SECTION 519

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN MAGGS / 02/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN MAGGS / 02/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MURRAY

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY ROBERT MURPHY

View Document

02/04/092 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

29/10/0829 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0717 April 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS; AMEND

View Document

14/04/0714 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: PO BOX 24 1 MOODY LANE GREAT COATES GRIMSBY LINCOLNSHIRE DN31 2SS

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/08/06

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: QUADRO CHARTERED ACCOUNTANTS THIRD FLOOR IVY MILL CROWN STREET FAILSWORTH MANCHESTER M35 9BD

View Document

18/11/0518 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 3RD FLOOR, IVY MILL, CROWN STREET,, FAILSWORTH MANCHESTER LANCASHIRE M35 9BD

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 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