SHELFCO 152 LIMITED

Company Documents

DateDescription
23/09/2223 September 2022 Final Gazette dissolved following liquidation

View Document

23/09/2223 September 2022 Final Gazette dissolved following liquidation

View Document

12/01/2212 January 2022 Liquidators' statement of receipts and payments to 2021-11-11

View Document

03/09/203 September 2020 DISS REQUEST WITHDRAWN

View Document

22/07/2022 July 2020 APPLICATION FOR STRIKING-OFF

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

29/07/1329 July 2013 COMPANY NAME CHANGED WILLIAM PEARS FAMILY HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/07/13

View Document

22/07/1322 July 2013 CHANGE OF NAME 12/07/2013

View Document

14/06/1314 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1314 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/1314 May 2013 ADOPT ARTICLES 19/04/2013

View Document

19/03/1319 March 2013 SECRETARY APPOINTED WILLIAM FREDERICK BENNETT

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL KEIDAN

View Document

31/01/1331 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/03/1111 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/02/102 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

31/01/1031 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM EDWARDS

View Document

20/01/0920 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED GRAHAM HENRY EDWARDS

View Document

20/02/0820 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0628 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 6TH FLOOR HOLBORN HOUSE 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0117 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/018 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

16/03/0016 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

02/03/952 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

20/02/9520 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/03/9421 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

26/08/9226 August 1992 NEW SECRETARY APPOINTED

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/929 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

27/03/9227 March 1992 ACCOUNTING REF. DATE EXT FROM 25/03 TO 30/04

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: MORTIMER HOUSE 37/41 MORTIMER STREET LONDON W1N 7RJ

View Document

26/03/9126 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/04/9026 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 25/03

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 27 VICTORIA SQUARE LONDON SW1W 0RD

View Document

06/06/886 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/8727 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

07/02/877 February 1987 NEW DIRECTOR APPOINTED

View Document

07/02/877 February 1987 NEW SECRETARY APPOINTED

View Document

17/01/8717 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

04/07/844 July 1984 NEW SECRETARY APPOINTED

View Document

15/08/7315 August 1973 INCREASE IN NOMINAL CAPITAL

View Document

24/01/7324 January 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/7324 January 1973 CERTIFICATE OF INCORPORATION

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