Advanced company searchLink opens in new window

SHELFCO (NO.2589) LIMITED

Company number 04051996

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2010 3.6 Receiver's abstract of receipts and payments to 6 December 2009
24 Dec 2009 3.6 Receiver's abstract of receipts and payments to 5 December 2008
15 Jan 2008 3.6 Receiver's abstract of receipts and payments
15 Jan 2007 3.6 Receiver's abstract of receipts and payments
15 Dec 2005 3.6 Receiver's abstract of receipts and payments
07 Oct 2005 405(2) Receiver ceasing to act
16 Feb 2005 3.6 Receiver's abstract of receipts and payments
24 Nov 2004 405(1) Appointment of receiver/manager
08 Sep 2004 405(2) Receiver ceasing to act
22 Dec 2003 3.6 Receiver's abstract of receipts and payments
29 Jan 2003 3.6 Receiver's abstract of receipts and payments
25 Jun 2002 CERTNM Company name changed bac LIMITED\certificate issued on 25/06/02
24 Apr 2002 288b Secretary resigned;director resigned
24 Apr 2002 288b Director resigned
09 Apr 2002 MISC Stat of affairs with f 3.10
09 Apr 2002 3.10 Administrative Receiver's report
31 Dec 2001 287 Registered office changed on 31/12/01 from: faringdon avenue harold hill romford essex RM3 8SP
11 Dec 2001 405(1) Appointment of receiver/manager
09 Oct 2001 288b Director resigned
20 Aug 2001 363s Return made up to 14/08/01; full list of members
17 Aug 2001 288b Director resigned
24 May 2001 288c Secretary's particulars changed
02 May 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities