Advanced company searchLink opens in new window

SHACKLESHOP LIMITED

Company number 07220375

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2016 DS01 Application to strike the company off the register
09 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
22 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
27 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
24 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
01 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
29 Apr 2014 TM01 Termination of appointment of Timothy Roffey as a director
17 Sep 2013 AA Accounts for a dormant company made up to 31 July 2013
26 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
22 Oct 2012 AA Accounts for a dormant company made up to 31 July 2012
24 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
19 Apr 2012 TM01 Termination of appointment of David Green as a director
12 Dec 2011 AA Accounts for a dormant company made up to 31 July 2011
23 Nov 2011 AA01 Previous accounting period extended from 30 April 2011 to 31 July 2011
05 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
01 Dec 2010 AP01 Appointment of Rashid Peter Chinchanwala as a director
01 Dec 2010 AP01 Appointment of Michael John Breen as a director
01 Dec 2010 AP03 Appointment of Rashid Chinchanwala as a secretary
01 Dec 2010 AD01 Registered office address changed from a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom on 1 December 2010
01 Dec 2010 TM02 Termination of appointment of David Green as a secretary
12 Apr 2010 NEWINC Incorporation