Advanced company searchLink opens in new window

SHELLCO 134 LIMITED

Company number 05065593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2013 DS01 Application to strike the company off the register
26 Jun 2013 CERTNM Company name changed enviromesh LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
26 Jun 2013 CONNOT Change of name notice
10 May 2013 AD01 Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 10 May 2013
09 May 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-05-09
  • GBP 2
15 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
02 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
20 Mar 2012 TM01 Termination of appointment of Darren Eaton as a director on 1 January 2012
27 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
04 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
07 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
13 Dec 2010 AD01 Registered office address changed from Bristol Administration Centre Unit 5 the Cobden Centre Folly Brook Road Emerald Park Emersons Green Bristol Avon BS16 7FQ on 13 December 2010
14 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
15 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
01 Apr 2009 363a Return made up to 05/03/09; full list of members
29 Jan 2009 AA Accounts made up to 30 June 2008
28 May 2008 363a Return made up to 05/03/08; full list of members
07 Apr 2008 AA Accounts made up to 30 June 2007
10 Jul 2007 288c Director's particulars changed
30 Apr 2007 AA Accounts made up to 30 June 2006
15 Mar 2007 363a Return made up to 05/03/07; full list of members
02 Jan 2007 CERTNM Company name changed cerana holdings LIMITED\certificate issued on 02/01/07
01 Dec 2006 225 Accounting reference date shortened from 31/12/06 to 30/06/06