SHARELINE (YORKSHIRE) LIMITED
Status | DISSOLVED |
Company No. | 02053322 |
Category | Private Limited Company |
Incorporated | 08 Sep 1986 |
Age | 37 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2022 |
Years | 1 year, 7 months, 21 days |
SUMMARY
SHARELINE (YORKSHIRE) LIMITED is an dissolved private limited company with number 02053322. It was incorporated 37 years, 9 months, 7 days ago, on 08 September 1986 and it was dissolved 1 year, 7 months, 21 days ago, on 25 October 2022. The company address is 12 Smithfield Street 12 Smithfield Street, EC1A 9BD.
Company Fillings
Gazette dissolved voluntary
Date: 25 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jul 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 19 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Margaret Mary Houlston
Termination date: 2022-07-18
Documents
Appoint person director company with name date
Date: 19 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Siobhan Geraldine Boylan
Appointment date: 2022-07-18
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type dormant
Date: 10 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type dormant
Date: 16 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 14 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Margaret Mary Houlston
Appointment date: 2020-10-01
Documents
Termination director company with name termination date
Date: 14 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Grant Allen Parkinson
Documents
Accounts with accounts type dormant
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Termination secretary company with name termination date
Date: 18 May 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-22
Officer name: Catherine Mullins
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type dormant
Date: 28 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person secretary company with name date
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tiffany Brill
Appointment date: 2018-08-08
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Resolution
Date: 30 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grant Allen Parkinson
Appointment date: 2018-05-16
Documents
Termination director company with name termination date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Thomas Karl Westenberger
Termination date: 2018-05-16
Documents
Accounts with accounts type dormant
Date: 18 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person secretary company with name
Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Catherine Mullins
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type dormant
Date: 14 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination secretary company with name termination date
Date: 08 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Meads
Termination date: 2017-02-03
Documents
Appoint person secretary company with name date
Date: 07 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Catherine Mullins
Appointment date: 2017-02-03
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type dormant
Date: 15 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 31 Jul 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-17
Officer name: Mr Andrew Thomas Karl Westenberger
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type dormant
Date: 30 Jan 2015
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Termination secretary company with name termination date
Date: 30 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-08
Officer name: Judie Howlett
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Appoint person secretary company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Judie Howlett
Documents
Accounts with accounts type dormant
Date: 17 Jan 2014
Action Date: 29 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-29
Documents
Termination secretary company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Wright
Documents
Appoint person secretary company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Louise Meads
Documents
Termination director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Beeston
Documents
Appoint person director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Thomas Karl Westenberger
Documents
Legacy
Date: 20 Aug 2013
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP01 was removed from the register on 29/10/2013 as it was invalid
Documents
Legacy
Date: 20 Aug 2013
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP01 was removed from the public register on 01/11/2013 as it is factually inaccurate or is derived from something factually inaccurate
Documents
Appoint person director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela Wright
Documents
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Collis
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type dormant
Date: 11 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Bayford
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type dormant
Date: 12 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type dormant
Date: 18 Mar 2011
Action Date: 26 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-26
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Accounts with accounts type dormant
Date: 31 Mar 2010
Action Date: 27 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-27
Documents
Appoint person director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Collis
Documents
Appoint person director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Howard Beeston
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher legge
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Mar 2009
Action Date: 28 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-28
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 07 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD
Documents
Accounts with accounts type dormant
Date: 16 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 01 Mar 2005
Action Date: 24 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-24
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 08 Mar 2004
Action Date: 26 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-26
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Dec 2002
Action Date: 27 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-27
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Resolution
Date: 20 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Nov 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Resolution
Date: 24 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/00; full list of members
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 13 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 13/06/00 from: 5 giltspur street london EC1A 9BD
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11200857 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MAIN OFFICE STATION HOUSE,BARNES,SW13 0HT
Number: | 10199073 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 TURNBERRY GARDENS,CUMBERNAULD,G68 0AZ
Number: | SC616685 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 11146639 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 LADFORDFIELDS INDUSTRIAL PARK,STAFFORD,ST18 9QE
Number: | 07546425 |
Status: | ACTIVE |
Category: | Private Limited Company |
236-240 RINGWOOD ROAD,DORSET,BH22 9AR
Number: | 01372735 |
Status: | ACTIVE |
Category: | Private Limited Company |