Advanced company searchLink opens in new window

SHELTON NO.2 DEVELOPMENTS LIMITED

Company number 05451141

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2019 DS01 Application to strike the company off the register
15 Jul 2019 TM01 Termination of appointment of Frank Scanlon as a director on 12 July 2019
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
05 Jun 2019 CS01 Confirmation statement made on 12 May 2019 with updates
07 Jul 2018 PSC01 Notification of David John and Margaret Christine Shelton as a person with significant control on 12 May 2018
07 Jul 2018 CS01 Confirmation statement made on 12 May 2018 with updates
29 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 29 June 2018
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Jun 2017 CH01 Director's details changed for Frank Scanlon on 21 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
06 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
07 Dec 2016 CH01 Director's details changed for Frank Scanlon on 25 November 2016
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
06 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,833.5
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
20 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,833.5
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
04 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,833.5
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
21 Jan 2014 AP01 Appointment of Mr Stephen Richards Daniels as a director