SHELFCO924

Company Documents

DateDescription
19/08/2419 August 2024 Appointment of a voluntary liquidator

View Document

19/08/2419 August 2024 Resolutions

View Document

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

View Document

19/08/2419 August 2024 Declaration of solvency

View Document

23/07/2423 July 2024 Certificate of change of name

View Document

22/07/2422 July 2024 Change of share class name or designation

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-01 with updates

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-03-01 with updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-01 with updates

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

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

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN DAKIN / 27/07/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

03/03/163 March 2016 01/03/16 NO CHANGES

View Document

02/03/152 March 2015 01/03/15 NO CHANGES

View Document

28/04/1428 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/03/137 March 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED JOHN DAKIN

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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