Advanced company searchLink opens in new window

SHELFCO (NO. 3453) LIMITED

Company number 06316555

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 Jun 2019 BONA Bona Vacantia disclaimer
08 Apr 2015 BONA Bona Vacantia disclaimer
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2013 DS01 Application to strike the company off the register
05 Jul 2011 3.6 Receiver's abstract of receipts and payments to 27 May 2011
05 Jul 2011 LQ02 Notice of ceasing to act as receiver or manager
15 Dec 2010 3.6 Receiver's abstract of receipts and payments to 19 November 2010
01 Dec 2010 LQ01 Notice of appointment of receiver or manager
25 Nov 2010 LQ02 Notice of ceasing to act as receiver or manager
17 Mar 2010 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 17 March 2010
19 Feb 2010 LQ01 Notice of appointment of receiver or manager
16 Jan 2010 TM01 Termination of appointment of Ivan Minter as a director
16 Jan 2010 TM02 Termination of appointment of Ivan Minter as a secretary
27 Aug 2009 363a Return made up to 18/07/09; full list of members
14 Aug 2009 288c Director and secretary's change of particulars / ivan minter / 01/04/2009
11 May 2009 AA Full accounts made up to 31 March 2008
06 Jan 2009 395 Particulars of a mortgage or charge/398 / charge no: 2
06 Oct 2008 363a Return made up to 18/07/08; full list of members
09 Oct 2007 395 Particulars of mortgage/charge
20 Sep 2007 225 Accounting reference date shortened from 31/07/08 to 31/03/08
20 Sep 2007 287 Registered office changed on 20/09/07 from: lacon house theobalds road london WC1X 8RW
20 Sep 2007 288a New director appointed
20 Sep 2007 288a New secretary appointed;new director appointed
20 Sep 2007 288b Director resigned