SHELQUIP LIMITED

2 Mead Road, Cheltenham, GL53 7DT, England
StatusDISSOLVED
Company No.00946560
CategoryPrivate Limited Company
Incorporated23 Jan 1969
Age55 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years6 months, 14 days

SUMMARY

SHELQUIP LIMITED is an dissolved private limited company with number 00946560. It was incorporated 55 years, 3 months, 29 days ago, on 23 January 1969 and it was dissolved 6 months, 14 days ago, on 07 November 2023. The company address is 2 Mead Road, Cheltenham, GL53 7DT, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-01

Psc name: Antony Parker

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-01

Psc name: Karen Parker

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Beate Parker

Appointment date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr Antony Richard Parker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Old address: 120 Arle Road Cheltenham Gloucestershire GL51 8LF

New address: 2 Mead Road Cheltenham GL53 7DT

Change date: 2020-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: Roy Claridge

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: Patricia Anne Claridge

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-05

Officer name: Patricia Anne Claridge

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy Claridge

Cessation date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Anne Claridge

Cessation date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roy Claridge

Change date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-04

Officer name: Patricia Anne Claridge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/05; full list of members

Documents

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/97; no change of members

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 1992

Category: Address

Type: 287

Description: Registered office changed on 30/06/92 from: windsor house bayshill rd cheltenham GL50 3AW

Documents

View document PDF

Legacy

Date: 03 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 04/07/91; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/07/90; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 04/04/89; no change of members

Documents

Accounts with accounts type small

Date: 17 Apr 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/10/88; full list of members

Documents

Accounts with accounts type small

Date: 29 Oct 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 07/09/87; full list of members

Documents

View document PDF

Legacy

Date: 27 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

2 CHUMS LIMITED

7, CROWN YARD BEDGEBURY ROAD,GOUDHURST,TN17 2QZ

Number:10907464
Status:ACTIVE
Category:Private Limited Company

CARNAGH CONSTRUCTION LTD

5 BOUNDARIES ROAD,LONDON,SW12 8ET

Number:10946256
Status:ACTIVE
Category:Private Limited Company

CENTRE FOR OUTCOMES OF CARE

4TH FLOOR,LONDON,EC1N 8UN

Number:10996449
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EMG STRATEGIC CONSULTING LIMITED

40 VALLEY FIELDS CRESCENT,ENFIELD,EN2 7QA

Number:09041462
Status:ACTIVE
Category:Private Limited Company

F & D EXPRESS REMOVALS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11438989
Status:ACTIVE
Category:Private Limited Company

HORIZON GLOBAL INVESTORS LTD

3RD FLOOR,LONDON,W1B 3HH

Number:10594811
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source