Advanced company searchLink opens in new window

SHELCORP 2008 LTD

Company number 06620874

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
29 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2018 TM01 Termination of appointment of David Terry Reeve as a director on 1 January 2018
21 Mar 2018 AP01 Appointment of Mr Simon Timothy Dyke Turner as a director on 28 July 2017
23 Jan 2018 TM01 Termination of appointment of Andrew Charles Brown as a director on 1 January 2018
23 Jan 2018 TM01 Termination of appointment of Lewis James Barrett as a director on 1 January 2018
21 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-20
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2017 TM01 Termination of appointment of Antoni Ventura Ribal as a director on 28 July 2017
10 Aug 2017 AP01 Appointment of Mr Andrew Charles Brown as a director on 28 July 2017
10 Aug 2017 AP01 Appointment of Mr Lewis James Barrett as a director on 28 July 2017
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
28 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
28 Jun 2017 PSC02 Notification of Suez Advanced Solutions Uk Limited as a person with significant control on 6 April 2016
06 Apr 2017 TM01 Termination of appointment of Christopher Paul Carpenter as a director on 28 February 2017
06 Apr 2017 AP01 Appointment of Mr David Terry Reeve as a director on 28 February 2017
08 Mar 2017 AD03 Register(s) moved to registered inspection location Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
07 Mar 2017 AD01 Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to Unit 2 Unit 2 Park Road Industrial Estate South Consett Consett County Durham DH8 5PY on 7 March 2017
02 Mar 2017 AD04 Register(s) moved to registered office address Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
02 Mar 2017 AD01 Registered office address changed from Unit 1 Rose Lane Industrial Estate Rose Lane Lenham Heath Kent ME17 2JN England to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 2 March 2017
17 Feb 2017 TM02 Termination of appointment of Athenaeum Secretaries Limited as a secretary on 1 February 2017
16 Feb 2017 AD02 Register inspection address has been changed from 25 Moorgate London EC2R 6AY England to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
16 Feb 2017 AD03 Register(s) moved to registered inspection location Suez House Grenfell Road Maidenhead Berkshire SL6 1ES