Advanced company searchLink opens in new window

EXSHELFCO (DZBC)

Company number 02005022

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)
27 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
13 Oct 2017 AD02 Register inspection address has been changed to Barclays Archives Dallimore Road Wythenshawe Manchester M23 9JA
25 Sep 2017 AD01 Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 25 September 2017
19 Sep 2017 600 Appointment of a voluntary liquidator
19 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-07
19 Sep 2017 LIQ01 Declaration of solvency
22 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sha cap 1174720 be reduced to 2.00 that sum of £11745.20 08/08/2017
21 Aug 2017 TM01 Termination of appointment of Paul Kivlehan as a director on 16 August 2017
01 Jun 2017 AP01 Appointment of Mr Alan Begley as a director on 22 May 2017
08 May 2017 TM01 Termination of appointment of Valentino Wotton as a director on 28 April 2017
20 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
22 Nov 2016 AA01 Current accounting period extended from 24 December 2016 to 31 December 2016
24 May 2016 AP01 Appointment of Mr Paul Kivlehan as a director on 11 May 2016
18 May 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Apr 2016 TM01 Termination of appointment of James Richard Burrows as a director on 22 April 2016
16 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 11,747.2
06 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jun 2015 TM01 Termination of appointment of Paul John Burleton as a director on 12 June 2015
23 Jun 2015 AP01 Appointment of Mr Valentino Wotton as a director on 16 June 2015
09 Mar 2015 TM01 Termination of appointment of Alan Edward Philpot as a director on 4 March 2015
11 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 11,747.2
19 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 11,747.2
09 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Feb 2014 AP01 Appointment of Stuart Leslie Orr as a director