SHELFCO 1235 LIMITED
Status | DISSOLVED |
Company No. | 03148337 |
Category | Private Limited Company |
Incorporated | 19 Jan 1996 |
Age | 28 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2020 |
Years | 4 years, 2 days |
SUMMARY
SHELFCO 1235 LIMITED is an dissolved private limited company with number 03148337. It was incorporated 28 years, 4 months, 28 days ago, on 19 January 1996 and it was dissolved 4 years, 2 days ago, on 14 June 2020. The company address is 2/3 Pavilion Buildings, Brighton, BN1 1EE, East Sussex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2019
Action Date: 26 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Oct 2018
Action Date: 26 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jun 2018
Action Date: 26 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-26
Documents
Resolution
Date: 14 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 13 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jun 2016
Action Date: 26 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-26
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-13
Old address: Unit a1 Dolphin Way Shoreham by Sea West Sussex BN43 6NZ
New address: 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE
Documents
Liquidation voluntary declaration of solvency
Date: 10 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Termination director company with name termination date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Britton
Termination date: 2015-03-20
Documents
Termination director company with name termination date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-20
Officer name: John Boyle
Documents
Mortgage satisfy charge full
Date: 20 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type full
Date: 23 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type full
Date: 23 Jun 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Certificate change of name company
Date: 14 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gemini brighton LIMITED\certificate issued on 14/05/14
Documents
Change account reference date company previous shortened
Date: 22 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-31
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Change account reference date company previous extended
Date: 16 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-07-31
Documents
Certificate change of name company
Date: 30 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed andus print LIMITED\certificate issued on 30/04/13
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Kelly
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Holmes
Documents
Legacy
Date: 06 Mar 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified form TM01 was removed from the public register on 03/05/2012 as it was factually inaccurate.
Documents
Legacy
Date: 20 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Appoint person secretary company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Owen Jones
Documents
Termination secretary company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Holmes
Documents
Miscellaneous
Date: 28 Jun 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type small
Date: 15 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Boyle
Documents
Appoint person director company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Andrew Cropper
Documents
Appoint person director company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Andrew Cropper
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Legacy
Date: 31 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 29 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 24 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Kelly
Documents
Accounts with accounts type full
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Britton
Change date: 2010-01-01
Documents
Accounts with accounts type full
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; no change of members
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/08; no change of members
Documents
Legacy
Date: 08 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 10 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Accounts with accounts type full
Date: 02 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type full
Date: 02 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/07; full list of members
Documents
Accounts with accounts type full
Date: 02 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/06; full list of members
Documents
Legacy
Date: 28 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Accounts with accounts type full
Date: 16 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type full
Date: 27 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/04; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/03; full list of members
Documents
Miscellaneous
Date: 25 Jun 2002
Category: Miscellaneous
Type: MISC
Description: Re section 394
Documents
Accounts with accounts type full
Date: 09 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/02; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 22 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/01; full list of members
Documents
Legacy
Date: 18 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 19 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/00; full list of members
Documents
Legacy
Date: 17 Jun 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Jun 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 14 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 24 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/99; change of members
Documents
Legacy
Date: 12 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 01/10/97--------- £ si 2@1
Documents
Legacy
Date: 08 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/98 to 30/06/98
Documents
Legacy
Date: 03 Jul 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jan 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 31 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/98; no change of members
Documents
Accounts with accounts type full
Date: 20 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 11 Jun 1997
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 14 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/97; full list of members
Documents
Legacy
Date: 11 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jun 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 08 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 08/06/96 from: cornelius house 178/180 church road hove east sussex BN3 2DJ
Documents
Legacy
Date: 08 May 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
10 CASTLE MILL ROAD,DUDLEY,DY1 4BY
Number: | 11723037 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY PARTNERSHIPS AND ACQUISITIONS LTD
UNIT 2,HALIFAX,HX1 3AN
Number: | 11175278 |
Status: | ACTIVE |
Category: | Private Limited Company |
283 KATHERINE ROAD,LONDON,E7 8PJ
Number: | 07706170 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW
Number: | 08129799 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTBY,FORFAR,DD8 1BJ
Number: | SC581704 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,NW3 5JJ
Number: | 08851428 |
Status: | ACTIVE |
Category: | Private Limited Company |