Advanced company searchLink opens in new window

NS SHELFCO 2 LIMITED

Company number 02773591

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 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2023 DS01 Application to strike the company off the register
02 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
17 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with no updates
14 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
02 Feb 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
06 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
23 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
04 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
16 Apr 2018 TM01 Termination of appointment of William Ainscough as a director on 9 April 2018
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
11 Dec 2017 AP01 Appointment of Daniel Manus Adamson as a director on 4 December 2017
04 Oct 2017 TM01 Termination of appointment of Robert Paul Gaskell as a director on 18 September 2017
22 Sep 2017 TM02 Termination of appointment of Robert Paul Gaskell as a secretary on 18 September 2017
11 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
21 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
12 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
23 Jul 2015 TM02 Termination of appointment of Malcolm William Jackson as a secretary on 12 June 2015
23 Jul 2015 TM01 Termination of appointment of Malcolm William Jackson as a director on 12 June 2015