SHELFCO924
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/08/2419 August 2024 | Appointment of a voluntary liquidator |
19/08/2419 August 2024 | Resolutions |
19/08/2419 August 2024 | Registered office address changed from 12 Market Street Hebden Bridge West Yorkshire HX7 6AD England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 2024-08-19 |
19/08/2419 August 2024 | Declaration of solvency |
23/07/2423 July 2024 | Certificate of change of name |
22/07/2422 July 2024 | Change of share class name or designation |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with updates |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-01 with updates |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | Confirmation statement made on 2023-03-01 with updates |
05/04/225 April 2022 | Confirmation statement made on 2022-03-01 with updates |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM C/O CRESSWELLS BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6AD |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
26/09/1826 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN DAKIN / 27/07/2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
03/03/163 March 2016 | 01/03/16 NO CHANGES |
02/03/152 March 2015 | 01/03/15 NO CHANGES |
28/04/1428 April 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
07/03/137 March 2013 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
07/03/137 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
01/06/121 June 2012 | CURREXT FROM 31/03/2013 TO 30/04/2013 |
13/03/1213 March 2012 | DIRECTOR APPOINTED JOHN DAKIN |
12/03/1212 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
01/03/121 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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